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

Saumarez Smith, Joseph William

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
    • Suite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 4
  • 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 5
  • 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 6
  • 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 7
    • 16, Rugby Street, London, WC1N 3QZ, England

      IIF 8
    • 2nd Floor Bevan House, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9BA, United Kingdom

      IIF 9
  • 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 10
    • 5, Park Street Avenue, Bristol, BS1 5LQ, United Kingdom

      IIF 11
    • 5, Park Street Avenue, Clifton, Bristol, BS1 5LQ, United Kingdom

      IIF 12
    • Office 50 St Brandons House, 27 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 16, Rugby Street, London, WC1N 3QZ, England

      IIF 18
    • 16, Rugby Street, London, WC1N 3QZ, United Kingdom

      IIF 19
    • Bevan House, 1 Esh Plaza, Sir Bobby Robson Way, Newcastle Upon Tyne, Tyne And Wear, NE13 9BA, United Kingdom

      IIF 20
    • Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

      IIF 21
  • Mr Joseph William Saumarez Smith
    British born in September 1971

    Resident in England

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

      IIF 22
    • Bevan House, 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, NE13 9BA, England

      IIF 23
  • Smith, Joseph William Saumarez
    British company director 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 24
  • 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 25
  • 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 26
    • Office 50 St Brandons House, 27 Great George Street, Bristol, BS1 5QT, United Kingdom

      IIF 27 IIF 28
    • 16, Rugby Street, London, WC1N 3QZ, England

      IIF 29
    • 16, Rugby Street, London, WC1N 3QZ, United Kingdom

      IIF 30
  • 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 31
  • 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 32
    • 6, Longley Avenue, Kelsall, Tarporley, Cheshire, CW6 0QZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    5 Park Street Avenue, Clifton, Bristol, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-11-20 ~ now
    IIF 26 - Has significant influence or controlOE
  • 2
    5 Park Street Avenue, Bristol, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,040 GBP2022-12-31
    Officer
    2020-02-12 ~ dissolved
    IIF 17 - director → ME
  • 3
    2 Peel Court, St. Cuthberts Way, Darlington, England
    Corporate (4 parents)
    Total liabilities (Company account)
    395,394 GBP2024-03-31
    Person with significant control
    2020-10-28 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 4
    Bede House, Belmont Business Park, Durham
    Dissolved corporate (3 parents)
    Officer
    2021-08-18 ~ dissolved
    IIF 6 - director → ME
  • 5
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Corporate (2 parents)
    Equity (Company account)
    73,485 GBP2019-12-31
    Officer
    2019-08-13 ~ now
    IIF 21 - director → ME
  • 6
    Suite 5, 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (4 parents)
    Officer
    2014-10-02 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-11-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    16 Rugby Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,193,890 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    5 Park Street Avenue, Bristol, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    109,422 GBP2023-12-31
    Person with significant control
    2019-11-11 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    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 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    5 Park Street Avenue, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -691,110 GBP2023-12-31
    Officer
    2020-10-04 ~ 2025-02-11
    IIF 18 - director → ME
    Person with significant control
    2020-10-04 ~ 2022-03-01
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    5 Park Street Avenue, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -106,320 GBP2023-12-31
    Officer
    2022-03-03 ~ 2025-02-11
    IIF 11 - director → ME
  • 3
    5 Park Street Avenue, Bristol, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -338,773 GBP2023-12-31
    Officer
    2021-05-20 ~ 2025-02-11
    IIF 10 - director → ME
  • 4
    5 Park Street Avenue, Clifton, Bristol, United Kingdom
    Corporate (4 parents)
    Officer
    2023-11-20 ~ 2025-02-11
    IIF 12 - director → ME
  • 5
    5 Park Street Avenue, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    1,078,394 GBP2023-12-31
    Officer
    2019-05-08 ~ 2025-02-11
    IIF 19 - director → ME
    Person with significant control
    2019-05-08 ~ 2019-11-17
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 6
    FEISTY ADVERTISING LTD - 2022-06-09
    ALVIUS LTD - 2022-06-08
    GRADLIST LTD - 2019-11-05
    2 Hinksey Court, Church Way, Oxford, England
    Corporate (4 parents)
    Equity (Company account)
    644,770 GBP2024-07-31
    Officer
    2019-05-28 ~ 2025-02-11
    IIF 8 - director → ME
  • 7
    Bevan House 1 Esh Plaza, Floor 2, Sir Bobby Robson Way, Newcastle Upon Tyne, England
    Corporate (6 parents, 1 offspring)
    Officer
    2014-05-13 ~ 2022-04-01
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-13
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne
    Corporate (5 parents)
    Officer
    2012-05-30 ~ 2022-04-01
    IIF 9 - director → ME
  • 9
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    Holborn Gate, 26 Southampton Buildings, London, England
    Corporate (11 parents, 7 offsprings)
    Officer
    2014-12-01 ~ 2025-01-30
    IIF 1 - director → ME
  • 10
    5 Park Street Avenue, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    260,071 GBP2023-12-31
    Officer
    2019-10-29 ~ 2025-02-11
    IIF 16 - director → ME
    Person with significant control
    2019-10-29 ~ 2019-11-17
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 11
    HOTCOURSES DATA LIMITED - 2018-01-24
    SCHOOLSNET LIMITED - 2005-11-01
    MELLOWLINE LIMITED - 1999-05-24
    First Floor Bedford House, 69-79 Fulham High Street, London
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,745,802 GBP2023-06-30
    Officer
    1999-09-18 ~ 2001-05-31
    IIF 5 - director → ME
  • 12
    AGHOCO 1904 LIMITED - 2020-02-25
    2nd Floor Bevan House Esh Plaza, Sir Bobby Robson Way, Gosforth, Newcastle Upon Tyne, England
    Corporate (5 parents, 1 offspring)
    Officer
    2020-03-13 ~ 2023-09-05
    IIF 24 - director → ME
  • 13
    CROWN BINGO LIMITED - 2008-12-04
    CORINIUM INVESTMENTS LIMITED - 2005-10-14
    Bulman House, Regent Centre, Gosforth, Newcastle
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    465,564 GBP2015-12-31
    Officer
    2003-01-27 ~ 2008-11-30
    IIF 3 - director → ME
  • 14
    MURREY AND BLUE BLOODSTOCK LTD - 2021-10-05
    6 Longley Avenue, Kelsall, Tarporley, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    102,893 GBP2023-02-28
    Person with significant control
    2019-01-16 ~ 2019-06-28
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    Colworth House, Colworth Science Park, Sharnbrook, Bedford, England
    Corporate (7 parents)
    Equity (Company account)
    -1,048,551 GBP2023-12-31
    Officer
    2021-05-07 ~ 2025-02-03
    IIF 7 - director → ME
  • 16
    5 Park Street Avenue, Bristol, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -277,897 GBP2023-12-31
    Officer
    2020-12-24 ~ 2025-02-11
    IIF 14 - director → ME
  • 17
    16 Rugby Street, London
    Corporate (2 parents)
    Equity (Company account)
    -1,193,890 GBP2023-12-31
    Officer
    2001-11-26 ~ 2025-02-11
    IIF 2 - director → ME
  • 18
    52 PARK ROW BRISTOL LIMITED - 2020-07-01
    5 Park Street Avenue, Bristol, England
    Corporate (3 parents)
    Equity (Company account)
    -180,895 GBP2023-12-31
    Officer
    2020-03-26 ~ 2025-02-11
    IIF 13 - director → ME
  • 19
    5 Park Street Avenue, Bristol, England
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    109,422 GBP2023-12-31
    Officer
    2019-11-11 ~ 2025-02-11
    IIF 15 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.