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

Mr Joe Marco Barnard

    Related profiles found in government register
  • 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 1
    • 50, Princes Street, Ipswich, IP1 1RJ, England

      IIF 2
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 3
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 4 IIF 5 IIF 6
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 7
    • Star House, Brunel Way, Thetford, IP24 1HP, England

      IIF 8
  • Mr Joe Marco Barnard
    English born in May 1993

    Resident in England

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

      IIF 9
  • Mr Joe Barnard
    British born in May 1993

    Resident in England

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

      IIF 10 IIF 11
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 12
    • First Floor, Unit 1, Burlingham Business Centre, Main Road, North Burlingham, NR13 4TA, England

      IIF 13
    • Horse And Groom, Market Street, Tunstead, Norwich, NR12 8AH, England

      IIF 14
    • Unit 1 Burlingahm Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 15
    • Unit 1 Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 16 IIF 17 IIF 18
    • Unit 1 Church Farm Units, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 20 IIF 21
  • 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 22
    • 25a Little Boyton Hall Farm, Boyton Cross, Chelmsford, CM1 4LN, England

      IIF 23
    • 225, Clapham Road, London, SW9 9BE, England

      IIF 24
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 25
  • Barnard, Joe Marco
    British born in May 1993

    Resident in England

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

      IIF 26
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 27
    • 86-90, Paul Street, London, EC2A 4NE, England

      IIF 28 IIF 29
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 30
  • 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 31
  • 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 32
  • 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 33
  • 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 34
    • 35j, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 35
    • Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 36
    • 9, Carpenter Close, Wymondham, NR18 0WG, United Kingdom

      IIF 37
  • Barnard, Joe
    British born in May 1993

    Resident in England

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

      IIF 38 IIF 39
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
    • Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 41
  • 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 42
    • 7, Piper Road, Norwich, NR7 9LF, England

      IIF 43
    • Horse And Groom, Market Street, Tunstead, Norwich, NR12 8AH, England

      IIF 44
    • The Stables, Church Lane, Sparham, Norwich, NR9 5PP, England

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

      IIF 46 IIF 47 IIF 48
    • Unit 1 Church Farm Units, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 50 IIF 51
  • 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 52
  • 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 53
    • 225, Clapham Road, London, SW9 9BE, England

      IIF 54
  • 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 55
  • 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 56
  • 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 57
    • 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 58
  • 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 59
  • 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 60
  • 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 61
    • 17d Back Lane, Wymondham, Norwich, NR18 0QB, England

      IIF 62
  • 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 63
  • Barnard, Joe

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

      IIF 64
    • Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 65
    • The Stables, Church Lane, Sparham, Norwich, NR9 5PP, 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 46 - Director → ME
    Person with significant control
    2021-02-22 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - 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 58 - 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 61 - 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 45 - Director → ME
    2021-01-05 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 18 - 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 54 - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-03-08
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - 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 27 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - 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 26 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - 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 43 - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - 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 63 - Director → ME
    2019-04-01 ~ 2021-07-05
    IIF 65 - Secretary → ME
    Person with significant control
    2019-04-01 ~ 2021-07-07
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - 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 47 - 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 52 - Director → ME
    Person with significant control
    2019-02-26 ~ 2019-03-26
    IIF 9 - 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 51 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - 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 48 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - 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 59 - Director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - 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 42 - Director → ME
    2020-05-01 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 13 - 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 29 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - 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 60 - Director → ME
    Person with significant control
    2017-03-04 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - 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 44 - Director → ME
    Person with significant control
    2021-03-23 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - 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 57 - Director → ME
    Person with significant control
    2024-09-20 ~ 2024-10-28
    IIF 1 - 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 38 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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 39 - Director → ME
    Person with significant control
    2025-03-14 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - 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 32 - 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 50 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - 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 49 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - 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 28 - Director → ME
    2024-09-01 ~ 2024-09-01
    IIF 41 - Director → ME
    Person with significant control
    2024-01-04 ~ 2024-03-11
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2024-03-11 ~ 2024-09-01
    IIF 5 - 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 40 - Director → ME
    2023-08-03 ~ 2024-09-01
    IIF 30 - Director → ME
    Person with significant control
    2023-08-03 ~ now
    IIF 7 - 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 56 - Director → ME
    Person with significant control
    2024-05-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - 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 33 - Director → ME
    Person with significant control
    2023-12-05 ~ 2024-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - 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 31 - Director → ME
    Person with significant control
    2024-05-25 ~ 2024-09-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - 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 55 - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-03-07
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - 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 53 - Director → ME
    Person with significant control
    2024-03-07 ~ 2024-03-07
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - 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 62 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - 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.