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, Laurie Paul

    Related profiles found in government register
  • Moon, Laurie Paul
    British born in May 1964

    Resident in United Kingdom

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

      IIF 1
    • 96-98 Great Howard Street, Liverpool, Merseyside, L3 7AX

      IIF 2
    • Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, United Kingdom

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

      IIF 4
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 5 IIF 6 IIF 7
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 18 IIF 19
  • 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 20
    • Carlyle Business Park, Ham Lane, Kingswinford, DY6 7JL, United Kingdom

      IIF 21
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 22 IIF 23
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 24
    • Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 25
    • Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 26
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 27
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 28
  • 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 29
  • 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 30
    • The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW

      IIF 31 IIF 32 IIF 33
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

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

      IIF 38
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 39
    • 2a Colliers Way, Clayton West, West Yorkshire, HD8 9TR, England

      IIF 40
  • 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 41
  • 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 42 IIF 43
  • 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 44
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 45
  • 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 46
  • 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 47
  • 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 48
  • 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 49
  • 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 50
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 51
    • 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 52
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 53
  • 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
  • Moon, Laurie Paul

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

      IIF 55 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
child relation
Offspring entities and appointments
Active 38
  • 1
    JELM TRADING (NI) LIMITED - 2018-05-08
    22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,752 GBP2024-02-28
    Officer
    2018-02-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    CHRIS BENSON SIGNS LIMITED - 2022-11-23
    96-98 Great Howard Street, Liverpool, Merseyside
    Active Corporate (10 parents)
    Equity (Company account)
    488,358 GBP2024-12-31
    Officer
    2022-06-10 ~ now
    IIF 2 - Director → ME
  • 3
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-09-16 ~ now
    IIF 47 - Director → ME
  • 4
    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 22 - Director → ME
  • 5
    PETER'S FASHIONS LIMITED - 2019-07-25
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    204 GBP2024-12-31
    Officer
    2019-07-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    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 23 - Director → ME
  • 7
    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 46 - Director → ME
  • 8
    BENSON HOLDINGS LIMITED - 2025-06-13
    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 18 - Director → ME
  • 9
    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 21 - Director → ME
  • 10
    CARLYLE BUS & COACH LIMITED - 2019-10-02
    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
    2019-04-18 ~ dissolved
    IIF 38 - Director → ME
  • 11
    FORAY 1165 LIMITED - 1998-10-26
    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 28 - Director → ME
  • 12
    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 37 - Director → ME
  • 13
    5 Navigation Court, Clader Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,046 GBP2024-12-31
    Officer
    2020-11-16 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    LPW FLEETPARTS LTD - 2024-10-04
    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 5 - Director → ME
  • 15
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2008-06-24 ~ now
    IIF 13 - Director → ME
  • 17
    VITAL IMPACT SIGN & DISPLAY LIMITED - 2001-01-02
    KEELEX 243 LIMITED - 2000-04-10
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (4 parents)
    Equity (Company account)
    393,254 GBP2024-12-31
    Officer
    2025-01-01 ~ now
    IIF 41 - Director → ME
  • 18
    CARLYLE BUS & COACH LIMITED - 2025-06-13
    LAMOGA HOLDINGS LIMITED - 2019-10-04
    LAMOGA LIMITED - 2019-09-30
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2018-05-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    CARLYLE INVESTMENTS LIMITED - 2019-10-01
    CARLYLE LIMITED - 1998-09-04
    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 26 - Director → ME
  • 20
    AZZURRI (FOODS) LIMITED - 2009-12-14
    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 15 - Director → ME
  • 21
    PURECLEAN CAR CARE LIMITED - 2024-10-08
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,915 GBP2024-12-31
    Officer
    2021-08-01 ~ now
    IIF 10 - Director → ME
  • 22
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 7 - Director → ME
  • 23
    CHRIS BENSON SIGNS LTD - 2024-10-04
    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 45 - Director → ME
  • 24
    CARLYLE PARTS & SERVICE LIMITED - 2024-09-16
    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 (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2019-08-22 ~ now
    IIF 8 - Director → ME
  • 25
    5 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
    Officer
    2020-09-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 51 - Has significant influence or controlOE
  • 26
    BENSON HOLDINGS LIMITED - 2024-09-17
    96-98 Great Howard Street, Liverpool, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    4,966,100 GBP2024-12-31
    Officer
    2022-06-10 ~ now
    IIF 1 - Director → ME
  • 27
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 14 - Director → ME
  • 28
    LPW GROUP LIMITED - 2008-05-09
    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
    ~ dissolved
    IIF 35 - Director → ME
  • 29
    J J M ENGINEERING LIMITED - 2008-01-22
    Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,016,961 GBP2024-12-31
    Officer
    2023-06-30 ~ now
    IIF 44 - Director → ME
  • 30
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-03-01 ~ now
    IIF 6 - Director → ME
  • 31
    LPW CARCARE LTD - 2024-10-08
    5 Navigation Court, Calder Park, Wakefield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2022-02-25 ~ now
    IIF 4 - Director → ME
  • 32
    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 24 - Director → ME
  • 33
    RSCBG LIMITED - 2021-02-08
    Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2020-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 34
    REGLAZE SPECIALIST COACH AND BUS GLAZING LIMITED - 2021-02-08
    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 27 - Director → ME
  • 35
    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 25 - Director → ME
  • 36
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2007-01-30 ~ now
    IIF 16 - Director → ME
  • 37
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2008-07-31 ~ now
    IIF 17 - Director → ME
  • 38
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    4,590 GBP2024-12-31
    Officer
    2021-03-05 ~ now
    IIF 9 - Director → ME
Ceased 7
  • 1
    JELM TRADING (NI) LIMITED - 2018-05-08
    22 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -94,752 GBP2024-02-28
    Person with significant control
    2018-02-20 ~ 2018-11-08
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    MOOLYN LTD - 2014-08-06
    AZZURRI FOODS LTD - 2013-05-24
    CIAO BELLA LIMITED - 2009-12-14
    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 (2 parents)
    Officer
    2008-10-15 ~ 2009-11-30
    IIF 36 - Director → ME
    2007-12-20 ~ 2008-08-29
    IIF 32 - Director → ME
    2010-01-01 ~ 2014-01-09
    IIF 56 - Secretary → ME
  • 3
    Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire
    Active Corporate (1 parent)
    Equity (Company account)
    213,776 GBP2025-03-31
    Officer
    2005-11-11 ~ 2006-11-17
    IIF 20 - Director → ME
  • 4
    313 Old Wakefield Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-06 ~ 2023-10-13
    IIF 39 - Director → ME
  • 5
    AZZURRI (FOODS) LIMITED - 2009-12-14
    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
    2007-12-20 ~ 2008-08-29
    IIF 33 - Director → ME
    2008-10-15 ~ 2010-04-20
    IIF 31 - Director → ME
    2016-08-23 ~ 2019-08-22
    IIF 58 - Secretary → ME
    Person with significant control
    2018-09-24 ~ 2020-12-18
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Units 3 And 4 Upminster Trading Park, Warley Street, Upminster, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    356,948 GBP2024-12-31
    Officer
    2020-06-30 ~ 2025-05-30
    IIF 3 - Director → ME
  • 7
    BUSINESS GUARDIANS LTD - 2019-07-25
    MOON RESTAURANTS LIMITED - 2012-10-16
    BEALAW (MAN) 45 LIMITED - 2007-12-19
    27-29 Pack Horse Centre, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,204 GBP2019-09-30
    Officer
    2007-12-20 ~ 2009-11-30
    IIF 34 - Director → ME
    2017-12-07 ~ 2019-02-13
    IIF 40 - Director → ME
    2009-11-30 ~ 2017-12-07
    IIF 55 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.