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.

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
Active 30
  • 1
    CHRIS BENSON SIGNS LIMITED - 2022-11-23
    Related registrations: 14477393, 05523599
    96-98 Great Howard Street, Liverpool, Merseyside
    Active Corporate (9 parents)
    Equity (Company account)
    488,358 GBP2024-12-31
    Officer
    2022-07-31 ~ now
    IIF 56 - Secretary → ME
  • 2
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 36 - Secretary → ME
  • 3
    Other registered number: 06379974
    PETER'S FASHIONS LIMITED - 2019-07-25
    Related registration: 06379974
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-12-31
    Officer
    2020-08-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-08-01 ~ now
    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
  • 4
    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 (3 parents)
    Equity (Company account)
    25,000 GBP2021-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    NCB GLAZING LIMITED - 2016-09-29
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37 GBP2023-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 33 - Secretary → ME
  • 6
    Other registered numbers: 11345911, 02555206, 03666290
    BENSON HOLDINGS LIMITED - 2025-06-13
    Related registration: 12095151
    P.S.V BUSPARTS LIMITED - 2024-09-17
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 48 - Secretary → ME
  • 7
    Carlyle Business Park, Ham Lane, Kingswinford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    43 GBP2021-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 32 - Secretary → ME
  • 8
    Other registered numbers: 02159026, 03598486
    CARLYLE BUS & COACH LIMITED - 2019-10-02
    Related registrations: 11345911, 05531954, 03666290
    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 (4 parents, 5 offsprings)
    Equity (Company account)
    -516,324 GBP2020-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 37 - Secretary → ME
  • 9
    FORAY 1165 LIMITED - 1998-10-26
    Related registration: 03600545
    Carlyle Business Park Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 54 - Secretary → ME
  • 10
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2019-09-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 11
    Other registered numbers: 05523599, 01194843
    LPW FLEETPARTS LTD - 2024-10-04
    Related registration: 05523599
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-11 ~ now
    IIF 45 - Secretary → ME
  • 12
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-12-15 ~ now
    IIF 9 - Director → ME
    2008-06-24 ~ now
    IIF 29 - Secretary → ME
  • 13
    Other registered number: 11345911
    CARLYLE INVESTMENTS LIMITED - 2019-10-01
    Related registrations: 14263176, 02159026
    CARLYLE LIMITED - 1998-09-04
    Related registrations: 02159026, 02555206
    Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 51 - Secretary → ME
  • 14
    AZZURRI (FOODS) LIMITED - 2009-12-14
    Related registration: 06379625
    BEALAW (MAN)46 LIMITED - 2007-12-20
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    559,649 GBP2024-12-31
    Officer
    2017-12-07 ~ now
    IIF 44 - Secretary → ME
  • 15
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-10-16 ~ now
    IIF 8 - Director → ME
    2019-08-22 ~ now
    IIF 43 - Secretary → ME
  • 16
    Other registered number: 14477393
    CHRIS BENSON SIGNS LTD - 2024-10-04
    Related registrations: 14477393, 01194843
    P.S.V PARTS LIMITED - 2022-11-28
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 49 - Secretary → ME
  • 17
    CARLYLE PARTS & SERVICE LIMITED - 2024-09-16
    CARLYLE BUS & COACH LIMITED - 1999-05-13
    Related registrations: 11345911, 05531954, 02555206
    CARLYLE BUS & COACH COMPANY LIMITED - 1999-02-01
    Related registrations: 11345911, 05531954, 02555206
    FORAY 1191 LIMITED - 1999-01-19
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 42 - Secretary → ME
  • 18
    Other registered numbers: 06557826, 12903678, 02274352
    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
  • 19
    Other registered numbers: 06557826, 16906615, 02274352
    LPW GROUP LTD - 2025-12-08
    Related registrations: 06557826, 16906615, 02274352
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    1,968,502 GBP2024-01-01 ~ 2024-12-31
    Officer
    2020-09-24 ~ now
    IIF 47 - Secretary → ME
  • 20
    BENSON HOLDINGS LIMITED - 2024-09-17
    Related registration: 05531954
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    4,966,100 GBP2024-12-31
    Officer
    2022-07-31 ~ now
    IIF 3 - Director → ME
  • 21
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2012-10-16 ~ now
    IIF 4 - Director → ME
    2019-08-22 ~ now
    IIF 41 - Secretary → ME
  • 22
    LPW GROUP LIMITED - 2008-05-09
    Related registrations: 06557826, 12903678, 16906615
    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 (3 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 26 - Secretary → ME
  • 23
    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
  • 24
    Other registered number: 06379625
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-08-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 25
    Other registered number: 06626387
    LPW CARCARE LTD - 2024-10-08
    Related registration: 06626387
    5 Navigation Court, Calder Park, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-25 ~ now
    IIF 40 - Secretary → ME
  • 26
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-08-22 ~ dissolved
    IIF 38 - Secretary → ME
  • 27
    Other registered number: 13063050
    REGLAZE SPECIALIST COACH AND BUS GLAZING LIMITED - 2021-02-08
    Related registration: 13063050
    Carlyle Business Park Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,590 GBP2018-10-31
    Officer
    2019-08-22 ~ dissolved
    IIF 52 - Secretary → ME
  • 28
    Carlyle Business Park Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -33,639 GBP2018-10-31
    Officer
    2019-08-22 ~ dissolved
    IIF 53 - Secretary → ME
  • 29
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-12-15 ~ now
    IIF 6 - Director → ME
    2008-10-15 ~ now
    IIF 31 - Secretary → ME
  • 30
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-12-15 ~ now
    IIF 7 - Director → ME
    2008-07-31 ~ now
    IIF 30 - Secretary → ME
Ceased 9

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 9 February 2026 and licensed under the Open Government Licence v3.0.