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 Thomas Spark

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

    Resident in England

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

      IIF 1
  • Joe Thomas Sapak
    British born in May 1980

    Resident in England

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

      IIF 2
    • icon of address 71, Shelton Street, London, WC2H 9JQ, England

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

    Resident in England

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

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

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

      IIF 6
    • icon of address 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
    • icon of address 28, Cabot Rise, Portishead, Bristol, BS206NX, England

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

    Resident in England

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

      IIF 9
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 10
  • Sapak, Joseph Thomas
    British company director born in May 1980

    Resident in England

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

      IIF 11
    • icon of address Portishead Open Air Pool, Esplanade Road, Portishead, Bristol, BS20 7HD

      IIF 12
    • icon of address Portishead Open Pool, Esplanade Road, Portishead, Bristol, BS20 7HD, England

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
    • icon of address Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 15 IIF 16
    • icon of address 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 17 IIF 18
    • icon of address 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 19 IIF 20
    • icon of address 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 21
  • Sapak, Joseph Thomas
    British director born in May 1980

    Resident in England

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

      IIF 22
    • icon of address 47 Centre Quay, Portishead, Bristol, North Somerset, BS20 7AX, United Kingdom

      IIF 23
    • icon of address Apartment 47, Centre Quay Lower Burlington Road, Portishead, Bristol, BS20 7AX

      IIF 24
    • icon of address Quint Uk, Estune Business Park, Unit C, 2nd Floor, Wild Country Lane, Long Ashton, Bristol, BS41 9FH, United Kingdom

      IIF 25
    • icon of address Cross Hands Business Park, Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, SA14 6RE, Wales

      IIF 26
    • icon of address Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE

      IIF 27 IIF 28
    • icon of address Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH

      IIF 29
    • icon of address Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 30
  • Sapak, Joseph Thomas George
    British director born in March 1980

    Resident in England

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

      IIF 31
  • Sapak, Joe
    British md born in May 1980

    Resident in England

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

      IIF 32
  • Joseph Thomas Sapak
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cabot Rise, Bristol, North Somerset, BS206NX, United Kingdom

      IIF 33
  • Sapak, Joseph Thomas
    born in May 1980

    Resident in England

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Cabot Rise, Bristol, North Somerset, BS206NX, United Kingdom

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

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.