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

Joe Thomas Sapak

    Related profiles found in government register
  • Joe Thomas Sapak
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cabot Rise, Portishead, Bristol, N Somerset, BS20 6NX, England

      IIF 1
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 2
  • Mr Joe Thomas Spark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55-57, High Street, Portishead, Uk, BS20 6AG

      IIF 3
  • Mr Joseph Thomas Sapak
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 4
    • Pure Offices 518 Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, United Kingdom

      IIF 5
    • 187, West Street, Fareham, Hampshire, PO16 0EN

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
  • Joe Sapak
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS206NX, England

      IIF 8
  • Sapak, Joe Thomas
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 9
  • Sapak, Joe Thomas
    British md born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cabot Rise, Portishead, Bristol, N Somerset, BS20 6NX, England

      IIF 10
  • Joseph Thomas Sapak
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Bristol, North Somerset, BS20 6NX, United Kingdom

      IIF 11
  • Sapak, Joe
    British md born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 12
  • Sapak, Joseph Thomas
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 13
    • Cross Hands Business Park, Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, SA14 6RE, Wales

      IIF 14
    • Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE

      IIF 15 IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 18 IIF 19
    • Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH

      IIF 20
    • 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 21 IIF 22
    • 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 23 IIF 24
    • 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 25
    • Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 26
  • Sapak, Joseph Thomas
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Portishead Open Air Pool, Esplanade Road, Portishead, Bristol, BS20 7HD

      IIF 27
    • Portishead Open Pool, Esplanade Road, Portishead, Bristol, BS20 7HD, England

      IIF 28
  • Sapak, Joseph Thomas
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 29
    • 47 Centre Quay, Portishead, Bristol, North Somerset, BS20 7AX, United Kingdom

      IIF 30
    • Apartment 47, Centre Quay Lower Burlington Road, Portishead, Bristol, BS20 7AX

      IIF 31
    • Quint Uk, Estune Business Park, Unit C, 2nd Floor, Wild Country Lane, Long Ashton, Bristol, BS41 9FH, United Kingdom

      IIF 32
  • Sapak, Joseph Thomas George
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, DL10 7JH, England

      IIF 33
  • Sapak, Joseph Thomas
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 34
  • Sapak, Joe Thomas
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 35
  • Sapak, Joe Thomas
    British luxury good sales born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-57, High Street, Portishead, Uk, BS20 6AG

      IIF 36
  • Sapak, Joseph Thomas
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Bristol, North Somerset, BS20 6NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments
Active 23
  • 1
    SPECREACH LIMITED - 1989-02-22
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    -400,112 GBP2023-11-01 ~ 2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 23 - Director → ME
  • 2
    Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (5 parents)
    Equity (Company account)
    158,859 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 15 - Director → ME
  • 3
    OCEANA PROPERTY LIMITED - 2025-01-07
    28 Cabot Rise, Portishead, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,567 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    28 Cabot Rise, Portishead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,738 GBP2024-12-31
    Officer
    2018-12-18 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,942 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SPECIAL STRUCTURAL VENTURES LTD - 2021-09-17
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Officer
    2020-10-08 ~ now
    IIF 9 - Director → ME
  • 7
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    2021-05-27 ~ now
    IIF 22 - Director → ME
  • 8
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 19 - Director → ME
  • 9
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-02-11 ~ now
    IIF 18 - Director → ME
  • 10
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2021-05-28 ~ now
    IIF 21 - Director → ME
  • 11
    Pure Business Complex Harbour Road, Portishead, Bristol, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 30 - Director → ME
  • 12
    187 West Street, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-10-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 13
    Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,726,186 GBP2024-12-31
    Officer
    2022-05-25 ~ now
    IIF 33 - Director → ME
  • 14
    LOANZONE LIMITED - 1995-11-29
    Gatherley Road, Brompton On Swale, Richmond, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    5,496,151 GBP2024-12-31
    Officer
    2022-05-25 ~ now
    IIF 20 - Director → ME
  • 15
    8 Portishead Lodge Beach Road West, Portishead, Bristol, N Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    55-57 High Street, Portishead, Uk
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 24 - Director → ME
  • 18
    SETAIM LIMITED - 1989-10-23
    11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 25 - Director → ME
  • 19
    11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (22 parents)
    Total Assets Less Current Liabilities (Company account)
    446,374 GBP2025-03-31
    Officer
    2024-07-31 ~ now
    IIF 34 - LLP Designated Member → ME
  • 20
    8 Portishead Lodge Beach Road West, Portishead, Bristol, N Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    M.W.S. WELDING (LLANDEILO) LIMITED - 1989-06-28
    Cross Hands Business Park Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    9,210,926 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 14 - Director → ME
  • 22
    Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents)
    Equity (Company account)
    717,722 GBP2024-10-31
    Officer
    2023-02-13 ~ now
    IIF 26 - Director → ME
  • 23
    SHUFFLEBOTTOM (HOLDINGS) LIMITED - 2008-02-15
    Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    3,345,833 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 16 - Director → ME
Ceased 6
  • 1
    Portishead Open Pool Esplanade Road, Portishead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,199 GBP2024-04-04
    Officer
    2023-06-16 ~ 2024-01-29
    IIF 28 - Director → ME
  • 2
    CROWN METAL PRODUCTS LTD - 1996-02-22
    CHECKPROOF LIMITED - 1992-02-26
    Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2008-03-31 ~ 2011-02-12
    IIF 31 - Director → ME
  • 3
    SPECIAL STRUCTURAL VENTURES LTD - 2021-09-17
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Person with significant control
    2020-10-08 ~ 2022-06-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    EXCLUSIVE F1 EXPERIENCES LIMITED - 2012-07-12
    Unit 17 Orchard View Estune Business Park, Pear Tree Avenue, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,621,807 GBP2024-12-31
    Officer
    2009-10-15 ~ 2020-10-30
    IIF 29 - Director → ME
    Person with significant control
    2016-05-25 ~ 2018-08-31
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    F1 CORPORATE LIMITED - 2013-04-04
    Quint Uk, Estune Business Park, Unit C, 2nd Floor Wild Country Lane, Long Ashton, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,846 GBP2020-12-31
    Officer
    2019-02-15 ~ 2020-10-28
    IIF 32 - Director → ME
  • 6
    Portishead Open Air Pool Esplanade Road, Portishead, Bristol
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    714,475 GBP2024-04-04
    Officer
    2022-11-22 ~ 2024-01-29
    IIF 27 - Director → ME

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.