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 Joseph Saumarez Smith

    Related profiles found in government register
  • Mr Joseph Saumarez Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Bevan House, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne, NE13 9BA, United Kingdom

      IIF 1
  • Mr Joseph William Saumarez Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, City Of Bristol, BS32 4JY, United Kingdom

      IIF 2
    • 6, Longley Avenue, Kelsall, Tarporley, Cheshire, CW6 0QZ, United Kingdom

      IIF 3
  • Mr Joesph William Saumarez Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Rugby Street, London, WC1N 3QZ, England

      IIF 4
  • Joseph William Saumarez Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Park Street Avenue, Clifton, Bristol, BS1 5LQ, United Kingdom

      IIF 5
    • Office 50 St Brandons House, 27 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 6 IIF 7
    • 16, Rugby Street, London, WC1N 3QZ, England

      IIF 8
    • 16, Rugby Street, London, WC1N 3QZ, United Kingdom

      IIF 9
  • Mr Joseph William Saumarez Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Gatcombe Road, London, N19 4PT, England

      IIF 10
    • Bevan House, 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, NE13 9BA, England

      IIF 11
  • Smith, Joseph William Saumarez
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Bevan House, Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne, NE13 9BA, England

      IIF 12
  • Saumarez Smith, Joseph William
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Park Street Avenue, Bristol, BS1 5LQ, England

      IIF 13
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 14
  • Saumarez Smith, Joseph William
    British chairman & director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bede House, Belmont Business Park, Durham, DH1 1TW

      IIF 15
  • Saumarez Smith, Joseph William
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colworth House, Colworth Science Park, Sharnbrook, Bedford, MK44 1LQ, England

      IIF 16
    • 16, Rugby Street, London, WC1N 3QZ, England

      IIF 17
    • 2nd Floor Bevan House, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9BA, United Kingdom

      IIF 18
  • Saumarez Smith, Joseph William
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Park Street Avenue, Bristol, BS1 5LQ, England

      IIF 19
    • 5, Park Street Avenue, Bristol, BS1 5LQ, United Kingdom

      IIF 20
    • 5, Park Street Avenue, Clifton, Bristol, BS1 5LQ, United Kingdom

      IIF 21
    • Office 50 St Brandons House, 27 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • 16, Rugby Street, London, WC1N 3QZ, England

      IIF 26
    • 16, Rugby Street, London, WC1N 3QZ, United Kingdom

      IIF 27
    • Bevan House, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9BA, United Kingdom

      IIF 28
  • Saumarez Smith, Joseph William
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Holborn Gate, 26 Southampton Buildings, London, WC2A 1AN, England

      IIF 29
  • Saumarez Smith, Joseph William
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16 Rugby Street, London, WC1N 3QZ

      IIF 30 IIF 31
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 32
  • Saumarez Smith, Joseph William
    British chief executive born in September 1971

    Registered addresses and corresponding companies
    • 20 Trinity Court, Grays Inn Road, London, WC1X 8JX

      IIF 33
child relation
Offspring entities and appointments 25
  • 1
    37 DOUGHTY STREET LTD
    12926250 13952624
    5 Park Street Avenue, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,071,897 GBP2024-12-31
    Officer
    2020-10-04 ~ 2025-02-11
    IIF 26 - Director → ME
    Person with significant control
    2020-10-04 ~ 2022-03-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 2
    5 DOUGHTY STREET LIMITED
    13952624 12926250
    5 Park Street Avenue, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -449,694 GBP2024-12-31
    Officer
    2022-03-03 ~ 2025-02-11
    IIF 20 - Director → ME
  • 3
    54 AND 56 PARK STREET BRISTOL LTD
    13412475
    5 Park Street Avenue, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    836,746 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-05-20 ~ 2025-02-11
    IIF 19 - Director → ME
  • 4
    54 AND 56 PARK STREET OPCO LTD
    15294680
    5 Park Street Avenue, Clifton, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,008 GBP2024-12-31
    Officer
    2023-11-20 ~ 2025-02-11
    IIF 21 - Director → ME
    Person with significant control
    2023-11-20 ~ 2025-02-20
    IIF 5 - Has significant influence or control OE
  • 5
    71 PARK STREET BRISTOL LIMITED
    12458513 11985754, 13583720, 15399151
    5 Park Street Avenue, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,040 GBP2022-12-31
    Officer
    2020-02-12 ~ dissolved
    IIF 25 - Director → ME
  • 6
    78 PARK STREET BRISTOL LIMITED
    11985754 13583720, 15399151, 12458513
    5 Park Street Avenue, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,196,072 GBP2024-12-31
    Officer
    2019-05-08 ~ 2025-02-11
    IIF 27 - Director → ME
    Person with significant control
    2019-05-08 ~ 2019-11-17
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    AFFILI8 MARKETING LIMITED
    12502371
    2 Peel Court, St. Cuthberts Way, Darlington, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    364,943 GBP2025-03-31
    Person with significant control
    2020-10-28 ~ 2025-04-29
    IIF 4 - Right to appoint or remove directors OE
    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
  • 8
    ALVIUS LTD
    - now 08721054
    FEISTY ADVERTISING LTD
    - 2022-06-09 08721054 13211495
    ALVIUS LTD
    - 2022-06-08 08721054
    GRADLIST LTD
    - 2019-11-05 08721054
    2 Hinksey Court, Church Way, Oxford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    558,982 GBP2025-07-31
    Officer
    2019-05-28 ~ 2025-02-11
    IIF 17 - Director → ME
  • 9
    BEDE GAMING (HOLDINGS) LIMITED
    09038323
    Bevan House 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    2014-05-13 ~ 2022-04-01
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-13
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BEDE GAMING LIMITED
    08089112
    2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne
    Active Corporate (13 parents)
    Officer
    2012-05-30 ~ 2022-04-01
    IIF 18 - Director → ME
  • 11
    BRITISH HORSERACING AUTHORITY LIMITED
    - now 02813358
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (94 parents, 7 offsprings)
    Officer
    2014-12-01 ~ 2025-01-30
    IIF 29 - Director → ME
  • 12
    BRUNSWICK SQUARE BRISTOL LTD
    12287780
    5 Park Street Avenue, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    258,485 GBP2024-12-31
    Officer
    2019-10-29 ~ 2025-02-11
    IIF 24 - Director → ME
    Person with significant control
    2019-10-29 ~ 2019-11-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    COMPLETE UNIVERSITY GUIDE LIMITED - now
    HOTCOURSES DATA LIMITED - 2018-01-24
    SCHOOLSNET LIMITED
    - 2005-11-01 03768870
    MELLOWLINE LIMITED - 1999-05-24
    First Floor Bedford House, 69-79 Fulham High Street, London
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    7,177,806 GBP2024-06-30
    Officer
    1999-09-18 ~ 2001-05-31
    IIF 33 - Director → ME
  • 14
    EYAS SERVICES UK LIMITED
    13131532
    Bede House, Belmont Business Park, Durham
    Dissolved Corporate (6 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 15 - Director → ME
  • 15
    FALCON TOPCO LIMITED
    - now 12251789
    AGHOCO 1904 LIMITED - 2020-02-25
    2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-03-13 ~ 2023-09-05
    IIF 12 - Director → ME
  • 16
    JOHN SAUMAREZ SMITH LIMITED
    06624380
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Equity (Company account)
    73,485 GBP2019-12-31
    Officer
    2019-08-13 ~ now
    IIF 14 - Director → ME
  • 17
    NEWCASTLE MARKETING SERVICES LIMITED - now
    CROWN BINGO LIMITED
    - 2008-12-04 04648142
    CORINIUM INVESTMENTS LIMITED
    - 2005-10-14 04648142
    Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    465,564 GBP2015-12-31
    Officer
    2003-01-27 ~ 2008-11-30
    IIF 31 - Director → ME
  • 18
    QUANTUM LEAP RACING BREEDING III LTD - now
    MURREY AND BLUE BLOODSTOCK LTD
    - 2021-10-05 11224018
    6 Longley Avenue, Kelsall, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    102,893 GBP2023-02-28
    Person with significant control
    2019-01-16 ~ 2019-06-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RACING DIGITAL LIMITED
    12860668
    Colworth House, Colworth Science Park, Sharnbrook, Bedford, England
    Active Corporate (10 parents)
    Equity (Company account)
    -2,212,520 GBP2024-12-31
    Officer
    2021-05-07 ~ 2025-02-03
    IIF 16 - Director → ME
  • 20
    REDMAYNE HOUSE BRISTOL LTD
    13100152
    5 Park Street Avenue, Bristol, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -385,162 GBP2024-12-31
    Officer
    2020-12-24 ~ 2025-02-11
    IIF 22 - Director → ME
  • 21
    Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    SPORTS GAMING LIMITED
    04328588
    1 Gatcombe Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,179,417 GBP2024-12-31
    Officer
    2001-11-26 ~ 2025-02-11
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-02-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 23
    THE NEW CHURCH BATH LTD
    - now 12535086
    52 PARK ROW BRISTOL LIMITED
    - 2020-07-01 12535086
    5 Park Street Avenue, Bristol, England
    Active Corporate (4 parents)
    Equity (Company account)
    -199,864 GBP2024-12-31
    Officer
    2020-03-26 ~ 2025-02-11
    IIF 13 - Director → ME
  • 24
    TOPPY MCTOPCO LIMITED
    12308686
    5 Park Street Avenue, Bristol, England
    Active Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    -4,069,079 GBP2024-12-31
    Officer
    2019-11-11 ~ 2025-02-11
    IIF 23 - Director → ME
    Person with significant control
    2019-11-11 ~ 2025-02-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 25
    VTMN LIMITED
    12780008
    Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    13,716 GBP2021-08-01 ~ 2022-07-31
    Person with significant control
    2020-11-28 ~ dissolved
    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

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 9 February 2026 and licensed under the Open Government Licence v3.0.