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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barnard, Joe

    Related profiles found in government register
  • Barnard, Joe
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 70, Symonds Farm Business Park, Newmarket Road, Risby, Bury St Edmunds, IP28 6RE, United Kingdom

      IIF 1
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 2
  • Barnard, Joe
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35j, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 3
  • Barnard, Joe
    British courier born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Carpenter Close, Wymondham, NR18 0WG, United Kingdom

      IIF 4
  • Barnard, Joe
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 70, Symonds Farm Business Park, Risby, Bury St. Edmunds, Suffolk, IP28 6RE, England

      IIF 5
    • 17d Back Lane, Wymondham, Norwich, NR18 0QB, England

      IIF 6
  • Barnard, Joe
    British managing director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 7
  • Barnard, Joe Marco
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a Little Boyton Hall Farm, Boyton Cross, Chelmsford, CM1 4LN, England

      IIF 8
    • 225, Clapham Road, London, SW9 9BE, England

      IIF 9
  • Barnard, Joe Marco
    British company director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Boyton Hall Farm, Roxwell Road, Chelmsford, CM1 4LN, England

      IIF 10
  • Barnard, Joe Marco
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 11
  • Barnard, Joe
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 12 IIF 13
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 14
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 15
  • Barnard, Joe
    British managing director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Unit 1, Burlingham Business Centre, Main Road, North Burlingham, NR13 4TA, England

      IIF 16
    • 7, Piper Road, Norwich, NR7 9LF, England

      IIF 17
    • Horse And Groom, Market Street, Tunstead, Norwich, NR12 8AH, England

      IIF 18
    • The Stables, Church Lane, Sparham, Norwich, NR9 5PP, England

      IIF 19
    • Unit 1 Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 20 IIF 21 IIF 22
    • Unit 1 Church Farm Units, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 24 IIF 25
  • Mr Joe Barnard
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17d Back Lane, Wymondham, Norwich, NR18 0QB, England

      IIF 26
    • 35j, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 27
    • Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 28
    • 9, Carpenter Close, Wymondham, NR18 0WG, United Kingdom

      IIF 29
  • Barnard, Joe Marco
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 30
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 31
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 32 IIF 33
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 34
  • Barnard, Joe Marco
    British chief executive born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Star House, Brunel Way, Thetford, IP24 1HP, England

      IIF 35
  • Barnard, Joe Marco
    British director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Cherry Tree Road, Tibenham, Norwich, NR16 1PH, England

      IIF 36
  • Barnard, Joe Marco
    British managing director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 37
  • Mr Joe Marco Barnard
    British born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Boyton Hall Farm, Roxwell Road, Chelmsford, CM1 4LN, England

      IIF 38
    • 25a Little Boyton Hall Farm, Boyton Cross, Chelmsford, CM1 4LN, England

      IIF 39
    • 225, Clapham Road, London, SW9 9BE, England

      IIF 40
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 41
  • Barnard, Joe Marco
    English managing director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike Farm, Wymondham, NR18 9SS, England

      IIF 42
  • Mr Joe Barnard
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 43 IIF 44
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
    • First Floor, Unit 1, Burlingham Business Centre, Main Road, North Burlingham, NR13 4TA, England

      IIF 46
    • Horse And Groom, Market Street, Tunstead, Norwich, NR12 8AH, England

      IIF 47
    • Unit 1 Burlingahm Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 48
    • Unit 1 Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 49 IIF 50 IIF 51
    • Unit 1 Church Farm Units, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 53 IIF 54
  • Barnard, Joe

    Registered addresses and corresponding companies
    • First Floor, Unit 1, Burlingham Business Centre, Main Road, North Burlingham, NR13 4TA, England

      IIF 55
    • Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 56
    • The Stables, Church Lane, Sparham, Norwich, NR9 5PP, England

      IIF 57
  • Mr Joe Marco Barnard
    British born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 70, Symonds Farm Business Park, Newmarket Road, Risby, Bury St Edmunds, IP28 6RE, United Kingdom

      IIF 58
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 59
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 60
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 61 IIF 62 IIF 63
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 64
    • Star House, Brunel Way, Thetford, IP24 1HP, England

      IIF 65
  • Mr Joe Marco Barnard
    English born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • Turnpike Farm, Wymondham, NR18 9SS, England

      IIF 66
child relation
Offspring entities and appointments 32
  • 1
    365 WORLDWIDE LTD
    13217336
    Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    A & R COMMERCIALS LIMITED
    09322315
    86-90 Paul Street Paul Street, London, England
    Active Corporate (5 parents)
    Officer
    2024-09-20 ~ 2024-09-20
    IIF 2 - Director → ME
  • 3
    A & R HAULAGE (UK) LIMITED
    07548885
    86-90 Paul Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    2024-09-20 ~ 2024-09-20
    IIF 5 - Director → ME
  • 4
    BFS WORLDWIDE SOLUTIONS LIMITED
    - now 12681742
    SA DRIVER SOLUTIONS LTD
    - 2021-01-05 12681742
    4385, 12681742 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-01-25 ~ dissolved
    IIF 19 - Director → ME
    2021-01-05 ~ dissolved
    IIF 57 - Secretary → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    BMS BODYSHOP LTD
    11840417
    86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    2024-03-07 ~ 2024-03-09
    IIF 9 - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-03-08
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of shares – 75% or more as a member of a firm OE
  • 6
    CCH GD LIMITED
    16997124
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 7
    COAST AND COUNTRY HOSPITALITY GROUP LIMITED
    16751855
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 8
    DELIVER 365 COURIER SOLUTIONS LTD
    13255190
    Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 9
    DELIVER 365 LTD
    11919519
    Burlingham Business Centre Main Road, North Burlingham, Norwich, Norfolk, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2019-04-01 ~ 2021-07-05
    IIF 7 - Director → ME
    2019-04-01 ~ 2021-07-05
    IIF 56 - Secretary → ME
    Person with significant control
    2019-04-01 ~ 2021-07-07
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    DELIVER 365 WORLDWIDE LTD
    13221732
    Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-24 ~ dissolved
    IIF 21 - Director → ME
  • 11
    DELIVERY 365 GROUP LIMITED
    11847538
    61 International House Mosley Street, Manchester, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2019-02-26 ~ 2019-03-26
    IIF 42 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-03-26
    IIF 66 - Has significant influence or control OE
  • 12
    DESPATCH 365 LTD
    13222159
    Unit 1 Church Farm Units Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 13
    DISPATCH 365 LTD
    13213672
    Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 14
    DLVRD LTD
    13522788
    35j Lamas Road, Badersfield, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 15
    DUTTY BUCKETS LTD
    - now 12582055
    THE STREET BOX LIMITED
    - 2021-03-24 12582055
    First Floor, Unit 1, Burlingham Business Centre, Main Road, North Burlingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 16 - Director → ME
    2020-05-01 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 46 - Has significant influence or control OE
  • 16
    FREEDOM FLEET LIMITED
    16004692
    86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    J BARNARD LOGISTICS LTD
    - now 10652229
    JOE BARNARD LOGISTICS LIMITED
    - 2017-03-20 10652229
    9 Carpenter Close, Wymondham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Has significant influence or control as a member of a firm OE
  • 18
    JB1 HOSPITALITY LTD
    13287362
    Horse And Groom Market Street, Tunstead, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2021-03-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 19
    MC1984 HOLDINGS LTD
    - now 11524555
    A & R CONTAINERS LTD
    - 2024-10-28 11524555
    86-90 Paul Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2024-09-20 ~ 2024-10-01
    IIF 1 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-10-28
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    OAKMONT DEVELOPMENT SPV1 LIMITED
    16293036
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 21
    OAKMONT VENTURE GROUP LIMITED
    16316971
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    PROACCT SOLUTIONS LTD
    15724348
    Unit 3 Cherry Tree Road, Tibenham, Norwich, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-16 ~ 2024-06-25
    IIF 36 - Director → ME
  • 23
    RIZCA VENTURES LTD
    13278026
    Unit 1 Church Farm Units Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    SELF DRIVE 365 LTD
    13222420
    Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 25
    TOTAL HOME DELIVERY LTD
    - now 12579117
    AT HOME DELIVERY LIMITED
    - 2024-04-10 12579117
    Total Home Delivery Ltd, 86-90 Paul Street, London
    Active Corporate (6 parents)
    Officer
    2024-01-04 ~ 2024-03-11
    IIF 32 - Director → ME
    2024-09-01 ~ 2024-09-01
    IIF 15 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-03-11
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    2024-03-11 ~ 2024-09-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 26
    TOTAL LOGISTIX GROUP LTD
    14199812
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 14 - Director → ME
    2023-08-03 ~ 2024-09-01
    IIF 34 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 27
    TOTAL LOGISTIX HOLDINGS LTD
    15702151
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2024-05-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 28
    TOTAL LOGISTIX SOLUTIONS LTD
    - now 13321406
    LCV CENTRE LIMITED
    - 2024-04-10 13321406
    86-90 Paul Street, London, England
    Dissolved Corporate (10 parents)
    Officer
    2023-12-05 ~ 2024-09-01
    IIF 37 - Director → ME
    Person with significant control
    2023-12-05 ~ 2024-09-01
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 29
    TOTAL LOGISTIX TRANSPORT LTD
    15742591
    Star House, Brunel Way, Thetford, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-25 ~ 2024-09-01
    IIF 35 - Director → ME
    Person with significant control
    2024-05-25 ~ 2024-09-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 30
    UK SOLUTIONS LIMITED
    09446426
    25 Boyton Hall Farm, Roxwell Road, Chelmsford, England
    Liquidation Corporate (5 parents)
    Officer
    2024-03-07 ~ 2024-03-07
    IIF 10 - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-03-07
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 31
    VMS LOGISTICS LTD
    11793273
    25a Little Boyton Hall Farm, Boyton Cross, Chelmsford, England
    Active Corporate (5 parents)
    Officer
    2024-03-07 ~ 2024-03-07
    IIF 8 - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-03-07
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 32
    WHITE LABEL LOGISTICS LTD
    11682060
    17d Back Lane Wymondham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.