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 2
  • 1
    Green, David Robert
    Born in June 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-06-08 ~ now
    OF - Director → CIF 0
    Mr David Robert Green
    Born in June 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Green, Julia Caroline
    Born in February 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2024-07-25 ~ now
    OF - Director → CIF 0
    Ms Julia Caroline Green
    Born in February 1993
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    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
Ceased 16
  • 1
    Childs, Susan
    Director born in March 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2013-01-01 ~ 2018-03-15
    OF - Director → CIF 0
    Ms Susan Childs
    Born in March 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    PE - Has significant influence or controlCIF 0
  • 2
    Visagie, Gerhardus Petrus
    Director born in August 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-03-15 ~ 2024-07-25
    OF - Director → CIF 0
    Mr Gerhardus Petrus Visagie
    Born in August 1969
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2021-04-12 ~ 2022-02-01
    PE - Has significant influence or controlCIF 0
  • 3
    O'connell, Geoffrey Stephen
    Intl Courier Service born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-26 ~ 1998-10-01
    OF - Director → CIF 0
  • 4
    Chawla, David
    Individual
    Officer
    icon of calendar 1994-01-26 ~ 1998-10-01
    OF - Secretary → CIF 0
  • 5
    Visagie, Lee-anne
    Director born in August 1971
    Individual
    Officer
    icon of calendar 2018-03-15 ~ 2018-03-26
    OF - Director → CIF 0
    Mrs Lee-anne Visagie
    Born in August 1971
    Individual
    Person with significant control
    icon of calendar 2018-03-15 ~ 2021-11-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Bridgit Edith Green
    Born in September 1964
    Individual
    Person with significant control
    icon of calendar 2022-02-01 ~ 2022-03-17
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    Mrs Bridgit Edith Green
    Born in September 1962
    Individual
    Person with significant control
    icon of calendar 2022-03-17 ~ 2024-09-24
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Leyshon, Mark Andrew
    Sales Director born in February 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-26 ~ 1998-10-01
    OF - Director → CIF 0
  • 8
    Myerowitz, Doron
    Managing Director born in February 1955
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-26 ~ 2014-06-30
    OF - Director → CIF 0
  • 9
    Meyer, Eddie
    Managing Director born in April 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-01-01 ~ 2018-03-15
    OF - Director → CIF 0
    Mr. Eddie Meyer
    Born in April 1967
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-15
    PE - Has significant influence or controlCIF 0
  • 10
    Van Der Walt, Marthinus Petrus
    Director born in April 1970
    Individual
    Officer
    icon of calendar 2013-01-01 ~ 2016-11-17
    OF - Director → CIF 0
    Mr Marthinus Petrus Van Der Walt
    Born in April 1970
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-17
    PE - Has significant influence or controlCIF 0
  • 11
    Mackintosh, Ian Richard
    Operations Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-01-26 ~ 1998-10-01
    OF - Director → CIF 0
  • 12
    Bouquet, Genevieve Marie Raymonde
    Individual
    Officer
    icon of calendar 1998-10-01 ~ 2013-01-01
    OF - Secretary → CIF 0
  • 13
    icon of addressBank House, 81, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (3 parents, 296 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2013-01-01 ~ 2018-03-26
    PE - Secretary → CIF 0
  • 14
    icon of addressThe Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Corporate
    Officer
    1994-01-25 ~ 1994-01-26
    PE - Nominee Secretary → CIF 0
  • 15
    MR.FLUE LIMITED
    icon of addressThe Studio, St Nicholas Close, Elstree Borehamwood, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    22,502 GBP2020-03-31
    Officer
    1994-01-25 ~ 1994-01-26
    PE - Nominee Director → CIF 0
  • 16
    JT COURIER SERVICES LIMITED - now
    icon of addressBank House, 81 St Judes Road, Englefield Green, Surrey, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    476,370 GBP2016-02-29
    Person with significant control
    2016-04-06 ~ 2018-03-15
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

GREEN STAR EXPRESS LIMITED

Previous name
BLUE STAR EXPRESS LIMITED - 2018-03-19
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Par Value of Share
Class 1 ordinary share
12024-03-01 ~ 2025-02-28
Turnover/Revenue
13,961 GBP2024-03-01 ~ 2025-02-28
27,980 GBP2023-03-01 ~ 2024-02-29
Cost of Sales
11,540 GBP2024-03-01 ~ 2025-02-28
21,437 GBP2023-03-01 ~ 2024-02-29
Gross Profit/Loss
2,421 GBP2024-03-01 ~ 2025-02-28
6,543 GBP2023-03-01 ~ 2024-02-29
Administrative Expenses
7,980 GBP2024-03-01 ~ 2025-02-28
10,790 GBP2023-03-01 ~ 2024-02-29
Operating Profit/Loss
-5,559 GBP2024-03-01 ~ 2025-02-28
-4,247 GBP2023-03-01 ~ 2024-02-29
Interest Payable/Similar Charges (Finance Costs)
-15 GBP2024-03-01 ~ 2025-02-28
Profit/Loss on Ordinary Activities Before Tax
-5,544 GBP2024-03-01 ~ 2025-02-28
-4,247 GBP2023-03-01 ~ 2024-02-29
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-685 GBP2023-03-01 ~ 2024-02-29
Profit/Loss
-5,544 GBP2024-03-01 ~ 2025-02-28
-3,562 GBP2023-03-01 ~ 2024-02-29
Debtors
1,570 GBP2025-02-28
9,967 GBP2024-02-29
Cash at bank and in hand
1,471 GBP2025-02-28
1,632 GBP2024-02-29
Current Assets
3,041 GBP2025-02-28
11,599 GBP2024-02-29
Creditors
Current
8,059 GBP2025-02-28
11,073 GBP2024-02-29
Net Current Assets/Liabilities
-5,018 GBP2025-02-28
526 GBP2024-02-29
Total Assets Less Current Liabilities
-5,018 GBP2025-02-28
526 GBP2024-02-29
Equity
Called up share capital
135 GBP2025-02-28
135 GBP2024-02-29
Retained earnings (accumulated losses)
-5,153 GBP2025-02-28
391 GBP2024-02-29
Equity
-5,018 GBP2025-02-28
526 GBP2024-02-29
Average Number of Employees
22024-03-01 ~ 2025-02-28
22023-03-01 ~ 2024-02-29
Trade Debtors/Trade Receivables
Current
1,570 GBP2025-02-28
9,967 GBP2024-02-29
Trade Creditors/Trade Payables
Current
6,181 GBP2025-02-28
5,827 GBP2024-02-29
Corporation Tax Payable
Current
-685 GBP2024-02-29
Other Creditors
Current
2,890 GBP2024-02-29
Accrued Liabilities/Deferred Income
Current
1,232 GBP2025-02-28
1,050 GBP2024-02-29
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
135 shares2025-02-28
Profit/Loss
Retained earnings (accumulated losses)
-5,544 GBP2024-03-01 ~ 2025-02-28

  • GREEN STAR EXPRESS LIMITED
    Info
    BLUE STAR EXPRESS LIMITED - 2018-03-19
    Registered number 02891149
    icon of addressGround Floor Marlborough House, 298 Regents Park Road, London N3 2SZ
    PRIVATE LIMITED COMPANY incorporated on 1994-01-25 (31 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-09
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.