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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Stockton, Jonathan
    Born in February 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ now
    OF - Director → CIF 0
  • 2
    Khalil, Adnan
    Born in July 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ now
    OF - Director → CIF 0
  • 3
    Clarke, Justin Neil
    Individual (2 offsprings)
    Officer
    icon of calendar 2023-02-22 ~ now
    OF - Secretary → CIF 0
  • 4
    Adams, David Laurence
    Born in August 1970
    Individual (30 offsprings)
    Officer
    icon of calendar 2023-02-22 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressRedcentral, 60 High Street, Redhill, England
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Thompson, Jeremy Miles Allan
    Company Director born in January 1951
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2023-02-22
    OF - Director → CIF 0
    Thompson, Jeremy Miles Allan
    Individual (11 offsprings)
    Officer
    icon of calendar ~ 2019-11-07
    OF - Secretary → CIF 0
  • 2
    Godman, Stuart Lee
    Co Director born in July 1972
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-10-07 ~ 2023-06-30
    OF - Director → CIF 0
  • 3
    Husbands, Gordon Mackenzie
    Director born in September 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2023-02-22
    OF - Director → CIF 0
  • 4
    Thompson, Jennifer Mary
    Company Director born in December 1952
    Individual (4 offsprings)
    Officer
    icon of calendar 1984-06-01 ~ 2015-01-26
    OF - Director → CIF 0
  • 5
    Gomez, Chad
    Sales Director born in April 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-01-02 ~ 2021-04-23
    OF - Director → CIF 0
  • 6
    Williams, David Michael
    Director born in March 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-22 ~ 2024-01-29
    OF - Director → CIF 0
  • 7
    West, Gary James
    Director born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-22 ~ 2024-01-29
    OF - Director → CIF 0
  • 8
    Maddox, John Peter
    Individual
    Officer
    icon of calendar 2021-06-29 ~ 2023-02-22
    OF - Secretary → CIF 0
  • 9
    Guerin, Julia Maria
    Individual
    Officer
    icon of calendar 2019-11-07 ~ 2021-06-29
    OF - Secretary → CIF 0
  • 10
    Pennock, George William
    Director born in April 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-01-26 ~ 2023-02-22
    OF - Director → CIF 0
  • 11
    Tan, John Tarquin
    Co Director born in February 1963
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2023-02-22
    OF - Director → CIF 0
  • 12
    G. THOMPSON LIMITED
    icon of address21a, Brownlow Mews, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    12,125,202 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ 2019-08-27
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 13
    icon of address54 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -328,134 GBP2023-12-31
    Person with significant control
    2019-08-27 ~ 2023-02-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
parent relation
Company in focus

MACH 1 COURIERS LIMITED

Previous name
MARONSTAR LIMITED - 1984-03-16
Standard Industrial Classification
53202 - Unlicensed Carriers
52243 - Cargo Handling For Land Transport Activities
Brief company account
Property, Plant & Equipment
381,819 GBP2024-12-31
620,435 GBP2023-12-31
Debtors
1,629,477 GBP2024-12-31
1,662,728 GBP2023-12-31
Cash at bank and in hand
3,086,649 GBP2024-12-31
886,637 GBP2023-12-31
Current Assets
4,716,126 GBP2024-12-31
2,549,365 GBP2023-12-31
Creditors
Amounts falling due within one year
-4,644,116 GBP2024-12-31
-937,039 GBP2023-12-31
Net Current Assets/Liabilities
72,010 GBP2024-12-31
1,612,326 GBP2023-12-31
Total Assets Less Current Liabilities
453,829 GBP2024-12-31
2,232,761 GBP2023-12-31
Creditors
Amounts falling due after one year
0 GBP2024-12-31
-2,162,443 GBP2023-12-31
Net Assets/Liabilities
381,665 GBP2024-12-31
-141,832 GBP2023-12-31
Equity
Called up share capital
3,048 GBP2024-12-31
3,048 GBP2023-12-31
3,048 GBP2022-12-31
Share premium
34,606 GBP2024-12-31
34,606 GBP2023-12-31
34,606 GBP2022-12-31
Capital redemption reserve
500 GBP2024-12-31
500 GBP2023-12-31
500 GBP2022-12-31
Retained earnings (accumulated losses)
343,511 GBP2024-12-31
-179,986 GBP2023-12-31
-402,343 GBP2022-12-31
Equity
381,665 GBP2024-12-31
-141,832 GBP2023-12-31
Administrative Expenses
-2,965,867 GBP2024-01-01 ~ 2024-12-31
-3,893,831 GBP2023-01-01 ~ 2023-12-31
Fixed Assets
464,286 GBP2024-12-31
Profit/Loss
523,497 GBP2024-01-01 ~ 2024-12-31
222,357 GBP2023-01-01 ~ 2023-12-31
Retained earnings (accumulated losses)
523,497 GBP2024-01-01 ~ 2024-12-31
222,357 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
26,500 GBP2024-01-01 ~ 2024-12-31
25,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
502024-01-01 ~ 2024-12-31
632023-01-01 ~ 2023-12-31
Wages/Salaries
1,710,118 GBP2024-01-01 ~ 2024-12-31
2,175,899 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
35,522 GBP2024-01-01 ~ 2024-12-31
48,472 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,904,862 GBP2024-01-01 ~ 2024-12-31
2,452,777 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
148,531 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
101,949 GBP2024-01-01 ~ 2024-12-31
124,771 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-53,313 GBP2024-01-01 ~ 2024-12-31
-1,076 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
712,666 GBP2024-01-01 ~ 2024-12-31
342,452 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
3,050,069 GBP2023-12-31
Intangible Assets - Gross Cost
8,643,331 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
3,050,069 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
8,643,331 GBP2023-12-31
Intangible Assets
Goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Intangible Assets
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
103,934 GBP2024-12-31
105,596 GBP2023-12-31
Computers
554,263 GBP2024-12-31
556,513 GBP2023-12-31
Motor vehicles
505,093 GBP2024-12-31
686,253 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
1,163,290 GBP2024-12-31
1,348,362 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
-7,110 GBP2024-01-01 ~ 2024-12-31
Computers
-4,650 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-193,213 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-204,973 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
81,378 GBP2024-12-31
61,113 GBP2023-12-31
Computers
410,464 GBP2024-12-31
318,739 GBP2023-12-31
Motor vehicles
289,629 GBP2024-12-31
348,075 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
781,471 GBP2024-12-31
727,927 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
24,061 GBP2024-01-01 ~ 2024-12-31
Computers
95,503 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
83,048 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
202,612 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
-3,796 GBP2024-01-01 ~ 2024-12-31
Computers
-3,778 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-141,494 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-149,068 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Furniture and fittings
22,556 GBP2024-12-31
44,483 GBP2023-12-31
Computers
143,799 GBP2024-12-31
237,774 GBP2023-12-31
Motor vehicles
215,464 GBP2024-12-31
338,178 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,549,174 GBP2024-12-31
1,532,172 GBP2023-12-31
Other Debtors
Current
3,149 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
77,154 GBP2024-12-31
130,556 GBP2023-12-31
Other Remaining Borrowings
Current
2,076,919 GBP2024-12-31
0 GBP2023-12-31
Trade Creditors/Trade Payables
Current
130,261 GBP2024-12-31
148,702 GBP2023-12-31
Amounts owed to group undertakings
Current
1,605,089 GBP2024-12-31
0 GBP2023-12-31
Corporation Tax Payable
Current
35,436 GBP2024-12-31
118,921 GBP2023-12-31
Other Taxation & Social Security Payable
Current
361,422 GBP2024-12-31
406,388 GBP2023-12-31
Other Creditors
Current
223,768 GBP2024-12-31
140,609 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
211,221 GBP2024-12-31
122,419 GBP2023-12-31
Creditors
Current
4,644,116 GBP2024-12-31
937,039 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2024-12-31
2,162,443 GBP2023-12-31
Current
2,076,919 GBP2024-12-31
0 GBP2023-12-31
Equity
Called up share capital
3,048 GBP2024-12-31
3,048 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
92,000 GBP2024-12-31
225,797 GBP2023-12-31
Between two and five year
400,000 GBP2024-12-31
392,000 GBP2023-12-31
More than five year
100,000 GBP2024-12-31
200,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
592,000 GBP2024-12-31
817,797 GBP2023-12-31

Related profiles found in government register
  • MACH 1 COURIERS LIMITED
    Info
    MARONSTAR LIMITED - 1984-03-16
    Registered number 01786175
    icon of addressUnit 5 Spartan Close, Warwick CV34 6RR
    PRIVATE LIMITED COMPANY incorporated on 1984-01-26 (41 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • MACH 1 COURIERS LIMITED
    S
    Registered number 1786175
    icon of address23, Brownlow Mews, London, England, WC1N 2LA
    CIF 1
  • MACH 1 COURIERS LIMITED
    S
    Registered number missing
    icon of address23, Brownlow Mews, London, England, WC1N 2LA
    Limited Company
    CIF 2
  • MACH 1 COURIERS LIMITED
    S
    Registered number 01786175
    icon of address21a, Brownlow Mews, London, England, WC1N 2LA
    Private Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    HAZELSONG LIMITED - 2011-10-05
    icon of address21a Brownlow Mews, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    ABSOLUTELY LOGISTICS LIMITED - 2020-03-20
    BY ALL MEANS LIMITED - 2016-06-21
    icon of addressUnit 5 Spartan Close, Warwick, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address21a Brownlow Mews, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    EATONJOINT LIMITED - 1985-06-14
    CREATIVE COURIERS LIMITED - 2006-04-28
    icon of addressUnit 5 Spartan Close, Warwick, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    GOLD STAR INTERNATIONAL (LONDON) LIMITED - 2003-05-14
    icon of address21a Brownlow Mews, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address21a Brownlow Mews, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100,414 GBP2018-06-30
    Person with significant control
    icon of calendar 2018-01-01 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    D.H. AIRFREIGHT LIMITED - 2015-03-02
    icon of address21a Brownlow Mews, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    527,135 GBP2016-09-30
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 1
  • ABSOLUTELY LOGISTICS LIMITED - 2020-03-20
    BY ALL MEANS LIMITED - 2016-06-21
    icon of addressUnit 5 Spartan Close, Warwick, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-06-30 ~ 2023-02-22
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 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.