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

Laurie Paul Moon

    Related profiles found in government register
  • 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 1 IIF 2
  • 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 3
    • Carlyle Business Park, Ham Lane, Kingswinford, DY6 7JL, United Kingdom

      IIF 4
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 5 IIF 6
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 13
    • Carlyle Business Park, Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 14
    • Carlyle Business Park, Great Bridge St Swan Village, West Bromwich, West Midlands, B70 0XA

      IIF 15
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

      IIF 16
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 17
  • 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 18
  • 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 19
    • The Mansion House, Heaton Lodge, Huddersfield, West Yorks, HD5 0PW

      IIF 20 IIF 21 IIF 22
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, England

      IIF 26
    • Carlyle Business Park, Ham Lane, Kingswinford, West Midlands, DY6 7JL, United Kingdom

      IIF 27
    • 96-98 Great Howard Street, Liverpool, L3 7AX, England

      IIF 28
    • 96-98 Great Howard Street, Liverpool, Merseyside, L3 7AX

      IIF 29
    • Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex, RM14 3PJ, United Kingdom

      IIF 30
    • 5 Navigation Court, Calder Park, Wakefield, WF2 7BJ, England

      IIF 31
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 32 IIF 33 IIF 34
    • 5 Navigation Court, Calder Park, Wakefield, West Yorkshire, WF2 7BJ, United Kingdom

      IIF 41
    • 2a Colliers Way, Clayton West, West Yorkshire, HD8 9TR, England

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

      IIF 44
    • 5 Navigation Court, Clader Park, Wakefield, West Yorkshire, WF2 7BJ, England

      IIF 45
    • Carlyle Business Park, Great Bridge Street, Swan Village, West Bromwich, B70 0XA, England

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

      IIF 48
  • Moon, Laurie Paul
    British director 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 49
  • Moon, Laurie Paul

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

      IIF 50 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
child relation
Offspring entities and appointments
Active 36
  • 1
    P.S.V BUSPARTS LIMITED - 2024-09-17
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-22 ~ now
    IIF 13 - director → ME
  • 2
    CHRIS BENSON SIGNS LIMITED - 2022-11-23
    96-98 Great Howard Street, Liverpool, Merseyside
    Corporate (9 parents)
    Equity (Company account)
    388,876 GBP2023-12-31
    Officer
    2022-06-10 ~ now
    IIF 29 - director → ME
  • 3
    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 5 - director → ME
  • 4
    PETER'S FASHIONS LIMITED - 2019-07-25
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    163 GBP2023-12-31
    Officer
    2019-07-11 ~ now
    IIF 35 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    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 6 - director → ME
  • 6
    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 47 - director → ME
  • 7
    LAMOGA HOLDINGS LIMITED - 2019-10-04
    LAMOGA LIMITED - 2019-09-30
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2018-05-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-05-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    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 4 - director → ME
  • 9
    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 27 - director → ME
  • 10
    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 17 - director → ME
  • 11
    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 26 - director → ME
  • 12
    5 Navigation Court, Clader Park, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    20,778 GBP2023-12-31
    Officer
    2020-11-16 ~ now
    IIF 52 - secretary → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 13
    LPW FLEETPARTS LTD - 2024-10-04
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 32 - director → ME
  • 14
    Coopers House, 65a Wingletye Lane, Hornchurch, Essex
    Dissolved corporate (3 parents)
    Officer
    2014-09-22 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2008-06-24 ~ now
    IIF 36 - director → ME
  • 16
    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 15 - director → ME
  • 17
    AZZURRI (FOODS) LIMITED - 2009-12-14
    BEALAW (MAN)46 LIMITED - 2007-12-20
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1,366,948 GBP2023-12-31
    Officer
    2017-12-07 ~ now
    IIF 37 - director → ME
  • 18
    PURECLEAN CAR CARE LIMITED - 2024-10-08
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (7 parents)
    Equity (Company account)
    647 GBP2023-12-31
    Officer
    2021-08-01 ~ now
    IIF 33 - director → ME
  • 19
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 9 - director → ME
  • 20
    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
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-08-22 ~ now
    IIF 48 - director → ME
  • 21
    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
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2019-08-22 ~ now
    IIF 10 - director → ME
  • 22
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, United Kingdom
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    1,570,576 GBP2023-12-31
    Officer
    2020-09-24 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 44 - Has significant influence or controlOE
  • 23
    BENSON HOLDINGS LIMITED - 2024-09-17
    96-98 Great Howard Street, Liverpool, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    4,966,100 GBP2023-12-31
    Officer
    2022-06-10 ~ now
    IIF 28 - director → ME
  • 24
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 12 - director → ME
  • 25
    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 24 - director → ME
  • 26
    J J M ENGINEERING LIMITED - 2008-01-22
    Units 3 And 4, Upminster Trading Park, Warley Street, Upminster, Essex
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,734,477 GBP2023-12-31
    Officer
    2023-06-30 ~ now
    IIF 49 - director → ME
  • 27
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-03-01 ~ now
    IIF 8 - director → ME
  • 28
    Units 3 And 4 Upminster Trading Park, Warley Street, Upminster, Essex, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    429,007 GBP2023-12-31
    Officer
    2020-06-30 ~ now
    IIF 30 - director → ME
  • 29
    LPW CARCARE LTD - 2024-10-08
    5 Navigation Court, Calder Park, Wakefield, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2022-02-25 ~ now
    IIF 31 - director → ME
  • 30
    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 7 - director → ME
  • 31
    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 18 - director → ME
  • 32
    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 16 - director → ME
  • 33
    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 14 - director → ME
  • 34
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2007-01-30 ~ now
    IIF 38 - director → ME
  • 35
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2008-07-31 ~ now
    IIF 39 - director → ME
  • 36
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (10 parents)
    Equity (Company account)
    82,948 GBP2023-12-31
    Officer
    2021-03-05 ~ now
    IIF 11 - director → ME
Ceased 5
  • 1
    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 25 - director → ME
    2007-12-20 ~ 2008-08-29
    IIF 21 - director → ME
    2010-01-01 ~ 2014-01-09
    IIF 51 - secretary → ME
  • 2
    Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin, Denbighshire
    Corporate (1 parent)
    Equity (Company account)
    211,086 GBP2024-03-31
    Officer
    2005-11-11 ~ 2006-11-17
    IIF 3 - director → ME
  • 3
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2017-10-06 ~ 2023-10-13
    IIF 40 - director → ME
  • 4
    AZZURRI (FOODS) LIMITED - 2009-12-14
    BEALAW (MAN)46 LIMITED - 2007-12-20
    5 Navigation Court, Calder Park, Wakefield, West Yorkshire, England
    Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1,366,948 GBP2023-12-31
    Officer
    2008-10-15 ~ 2010-04-20
    IIF 20 - director → ME
    2007-12-20 ~ 2008-08-29
    IIF 22 - director → ME
    2016-08-23 ~ 2019-08-22
    IIF 53 - secretary → ME
    Person with significant control
    2018-09-24 ~ 2020-12-18
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    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
    Corporate (2 parents)
    Equity (Company account)
    -85,204 GBP2019-09-30
    Officer
    2017-12-07 ~ 2019-02-13
    IIF 42 - director → ME
    2007-12-20 ~ 2009-11-30
    IIF 23 - director → ME
    2009-11-30 ~ 2017-12-07
    IIF 50 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.