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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Barnard, Michael John

    Related profiles found in government register
  • Barnard, Michael John
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lavender Road, Gaywood, King's Lynn, Norfolk, PE30 4HA, United Kingdom

      IIF 1
    • icon of address 12, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 2
    • icon of address Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 3
    • icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, PE4 5BH, England

      IIF 4
  • Barnard, Michael John
    British managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 5
  • Barnard, Michael John
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farm Road, Ashford, Kent, TN26 2JA, United Kingdom

      IIF 6
  • Barnard, Michael John
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farm Road, Hamstreet, Ashford, TN26 2JA, England

      IIF 7
  • Barnard, Michael John
    English managing director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 South Fens Enterprise Park, Fenton Way, Chatteris, PE16 6WA, England

      IIF 8
  • Barnard, Michael
    English director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36a, Wimblington Road, March, PE15 9QN, England

      IIF 9 IIF 10
    • icon of address 36a, Wimblington Road, March, PE159QN, United Kingdom

      IIF 11 IIF 12
  • Mr Michael Barnard
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Neville & 10 1 Buckland House, 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon, PL6 5WR

      IIF 13
  • Mr Michael John Barnard
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 14
    • icon of address 1, Lavender Road, Gaywood, King's Lynn, PE30 4HA, United Kingdom

      IIF 15
  • Mr Michael John Barnard
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Farm Road, Ashford, Kent, TN26 2JA, United Kingdom

      IIF 16
  • Mr Michael John Barnard
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 South Fens Enterprise Park, Fenton Way, Chatteris, PE16 6WA, England

      IIF 17
  • Barnard, Michael

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 12 Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Unit 12 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    459,306 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 36a Wimblington Road, March, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 36a Wimblington Road, March
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-04 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address 45 Queen Street, Deal, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,307 GBP2019-10-31
    Officer
    icon of calendar 2018-05-10 ~ dissolved
    IIF 7 - Director → ME
  • 6
    HEREWARD SUPPORTED LIVING LIMITED - 2003-06-16
    ELECTRICA LIMITED - 2001-11-15
    icon of address Unit 6 Papyrus Business Park, Papyrus Road, Peterborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 36a Wimblington Road, March, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ dissolved
    IIF 11 - Director → ME
  • 8
    icon of address Neville & 10 1 Buckland House 12 William Prance Road, Plymouth Int Business Park, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    16,996 GBP2016-05-31
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 South Fens Enterprise Park, Fenton Way, Chatteris, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 10
    icon of address 1 Lavender Road, Gaywood, King's Lynn, Norfolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-02 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2021-11-02 ~ dissolved
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-02 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 12
    U-NEEK OFFICE SUPPLIES INTERNATIONAL LIMITED - 2002-04-15
    icon of address 1 Farm Road, Ashford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,786 GBP2024-10-31
    Officer
    icon of calendar 2004-04-14 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE

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.