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

Mr Joe Barnard

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

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

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

      IIF 5
    • icon of address Horse And Groom, Market Street, Tunstead, Norwich, NR12 8AH, England

      IIF 6
    • icon of address Unit 1 Burlingahm Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 7
    • icon of address Unit 1 Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 1 Church Farm Units, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 12 IIF 13
  • Mr Joe Marco Barnard
    British born in May 1993

    Resident in England

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

      IIF 14
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 15 IIF 16 IIF 17
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 18
    • icon of address Star House, Brunel Way, Thetford, IP24 1HP, England

      IIF 19
  • Mr Joe Marco Barnard
    English born in May 1993

    Resident in England

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

      IIF 20
  • Mr Joe Barnard
    British born in May 1993

    Resident in United Kingdom

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

      IIF 21
    • icon of address 35j, Lamas Road, Badersfield, Norwich, NR10 5FB, England

      IIF 22
    • icon of address Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 23
    • icon of address 9, Carpenter Close, Wymondham, NR18 0WG, United Kingdom

      IIF 24
  • Barnard, Joe Marco
    British chief executive born in May 1993

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 26
  • Barnard, Joe Marco
    British director born in May 1993

    Resident in England

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

      IIF 27 IIF 28
    • icon of address Unit 3, Cherry Tree Road, Tibenham, Norwich, NR16 1PH, England

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

    Resident in England

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

      IIF 30
  • Barnard, Joe
    British business person born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 501, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 31
  • Barnard, Joe
    British company director born in May 1993

    Resident in England

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

      IIF 32
  • Barnard, Joe
    British director born in May 1993

    Resident in England

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

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

      IIF 34
  • Barnard, Joe
    British managing director born in May 1993

    Resident in England

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

      IIF 35
    • icon of address First Floor, Unit 1, Burlingham Business Centre, Main Road, North Burlingham, NR13 4TA, England

      IIF 36
    • icon of address 7, Piper Road, Norwich, NR7 9LF, England

      IIF 37
    • icon of address Horse And Groom, Market Street, Tunstead, Norwich, NR12 8AH, England

      IIF 38
    • icon of address The Stables, Church Lane, Sparham, Norwich, NR9 5PP, England

      IIF 39
    • icon of address Unit 1 Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 1 Church Farm Units, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 44 IIF 45
  • Barnard, Joe Marco
    English managing director born in May 1993

    Resident in England

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

      IIF 46
  • Mr Joe Marco Barnard
    British born in May 1993

    Resident in United Kingdom

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

      IIF 47
    • icon of address 25a Little Boyton Hall Farm, Boyton Cross, Chelmsford, CM1 4LN, England

      IIF 48
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 49
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 50
  • Barnard, Joe Marco
    British company director born in May 1993

    Resident in United Kingdom

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

      IIF 51
  • Barnard, Joe Marco
    British director born in May 1993

    Resident in United Kingdom

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

      IIF 52
    • icon of address 225, Clapham Road, London, SW9 9BE, England

      IIF 53
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 54
  • Barnard, Joe
    British company director born in May 1993

    Resident in United Kingdom

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

      IIF 55
  • Barnard, Joe
    British courier born in May 1993

    Resident in United Kingdom

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

      IIF 56
  • Barnard, Joe
    British director born in May 1993

    Resident in United Kingdom

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

      IIF 57
    • icon of address Unit 70, Symonds Farm Business Park, Risby, Bury St. Edmunds, Suffolk, IP28 6RE, England

      IIF 58
    • icon of address 86-90 Paul Street, Paul Street, London, EC2A 4NE, England

      IIF 59
    • icon of address 17d Back Lane, Wymondham, Norwich, NR18 0QB, England

      IIF 60
  • Barnard, Joe
    British managing director born in May 1993

    Resident in United Kingdom

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

      IIF 61
  • Barnard, Joe

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

      IIF 62
    • icon of address Burlingham Business Centre, Main Road, North Burlingham, Norwich, NR13 4TA, England

      IIF 63
    • icon of address The Stables, Church Lane, Sparham, Norwich, NR9 5PP, England

      IIF 64
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    SA DRIVER SOLUTIONS LTD - 2021-01-05
    icon of address 4385, 12681742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,116 GBP2021-06-30
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-09-30 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Unit 1 Church Farm Units Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 35j Lamas Road, Badersfield, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-21 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 9
    THE STREET BOX LIMITED - 2021-03-24
    icon of address First Floor, Unit 1, Burlingham Business Centre, Main Road, North Burlingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-05-01 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 10
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    JOE BARNARD LOGISTICS LIMITED - 2017-03-20
    icon of address 9 Carpenter Close, Wymondham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-04 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Horse And Groom Market Street, Tunstead, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Unit 1 Church Farm Units Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-19 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 1 Burlingham Business Centre Main Road, North Burlingham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-02-24 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,009 GBP2024-06-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 17d Back Lane Wymondham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    icon of address 86-90 Paul Street Paul Street, London, England
    Active Corporate
    Equity (Company account)
    40,723 GBP2022-11-30
    Officer
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 59 - Director → ME
  • 2
    icon of address 86-90 Paul Street, London, England
    Liquidation Corporate
    Equity (Company account)
    744,634 GBP2023-03-31
    Officer
    icon of calendar 2024-09-20 ~ 2024-09-20
    IIF 58 - Director → ME
  • 3
    icon of address 86-90 Paul Street, London, England
    Active Corporate
    Equity (Company account)
    38,958 GBP2023-02-28
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-09
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-08
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
  • 4
    icon of address Burlingham Business Centre Main Road, North Burlingham, Norwich, Norfolk, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    39,246 GBP2021-04-30
    Officer
    icon of calendar 2019-04-01 ~ 2021-07-05
    IIF 61 - Director → ME
    icon of calendar 2019-04-01 ~ 2021-07-05
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2021-07-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address 61 International House Mosley Street, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2019-02-26 ~ 2019-03-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-03-26
    IIF 20 - Has significant influence or control OE
  • 6
    A & R CONTAINERS LTD - 2024-10-28
    icon of address 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,321 GBP2023-08-31
    Officer
    icon of calendar 2024-09-20 ~ 2024-10-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-09-20 ~ 2024-10-28
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 3 Cherry Tree Road, Tibenham, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ 2024-06-25
    IIF 29 - Director → ME
  • 8
    AT HOME DELIVERY LIMITED - 2024-04-10
    icon of address Total Home Delivery Ltd, 86-90 Paul Street, London
    Active Corporate (1 parent)
    Equity (Company account)
    -422,899 GBP2023-09-30
    Officer
    icon of calendar 2024-09-01 ~ 2024-09-01
    IIF 31 - Director → ME
    icon of calendar 2024-01-04 ~ 2024-03-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-09-01
    IIF 16 - Ownership of shares – 75% or more OE
    icon of calendar 2024-01-04 ~ 2024-03-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    97,009 GBP2024-06-30
    Officer
    icon of calendar 2023-08-03 ~ 2024-09-01
    IIF 26 - Director → ME
  • 10
    LCV CENTRE LIMITED - 2024-04-10
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate
    Equity (Company account)
    75,221 GBP2023-03-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-09-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-09-01
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 11
    icon of address Star House, Brunel Way, Thetford, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-05-25 ~ 2024-09-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2024-09-01
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 12
    icon of address 25 Boyton Hall Farm, Roxwell Road, Chelmsford, England
    Liquidation Corporate
    Equity (Company account)
    -3,399,820 GBP2023-02-28
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 13
    icon of address 25a Little Boyton Hall Farm, Boyton Cross, Chelmsford, England
    Active Corporate
    Equity (Company account)
    145,567 GBP2023-01-31
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-03-07
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.