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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Thomas, Simon Michael

    Related profiles found in government register
  • Thomas, Simon Michael
    British company director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Leckhampton Rise, Cheltenham, GL53 0AP, England

      IIF 1
  • Thomas, Simon Michael
    British director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 2
    • Fourth Floor, St. James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 3
    • Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 4
    • Midway House, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 5
    • Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, GL1 2EH, United Kingdom

      IIF 6
  • Thomas, Simon Michael
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, GL50 4FA, England

      IIF 7 IIF 8
    • Unit 13a, The Brewery Quarter, Henrietta Street, Cheltenham, GL50 4FA, United Kingdom

      IIF 9
    • Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, GL50 4FA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 701, Stonehouse Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT, England

      IIF 13
  • Thomas, Simon Michael
    British solicitor born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1330, Montpellier Court, Gloucester Business Park, Gloucester, GL3 4AH, United Kingdom

      IIF 14
    • Brunswick House, 1310 Gloucester Business Park, Brockworth, Gloucester, GL3 4AA, England

      IIF 15
  • Mr Simon Michael Thomas
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midway House, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 16
    • Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, GL50 4FA, United Kingdom

      IIF 17
  • Thomas, Simon Michael
    British director born in April 1978

    Registered addresses and corresponding companies
    • Aldwick, Green Lane, Churchdown, Gloucester, Gloucestershire, GL3 2LB

      IIF 18
  • Thomas, Simon Gareth
    British elder born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 44, Faringdon Road, Plymouth, PL4 9EP, England

      IIF 19
  • Thomas, Simon Michael
    British

    Registered addresses and corresponding companies
    • Aldwick, Green Lane, Churchdown, Gloucester, Gloucestershire, GL3 2LB

      IIF 20
  • Mr Simon Michael Thomas
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Festival House, Jessop Avenue, Cheltenham, GL50 3SH, England

      IIF 21
    • Fourth Floor, St. James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 22
    • Fourth Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 23
    • Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, GL50 4FA, England

      IIF 24 IIF 25
    • Unit 13a, The Brewery Quarter, Henrietta Street, Cheltenham, GL50 4FA, United Kingdom

      IIF 26
    • 1330, Montpellier Court, Gloucester Business Park, Gloucester, GL3 4AH, United Kingdom

      IIF 27
    • Brunswick House, 1310 Gloucester Business Park, Brockworth, Gloucester, GL3 4AA, England

      IIF 28
  • Mr Simon Gareth Thomas
    British born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Redeemer Church, St. Barnabas Terrace, Plymouth, PL1 5NN, England

      IIF 29
child relation
Offspring entities and appointments 17
  • 1
    DANEWAYS LIMITED - now
    DANEWAYS HOLDINGS LIMITED
    - 2001-05-11 03779459
    BETSURF LIMITED
    - 1999-09-14 03779459
    West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    6,546,652 GBP2024-12-31
    Officer
    1999-09-15 ~ 2001-01-11
    IIF 18 - Director → ME
    1999-06-22 ~ 2001-01-11
    IIF 20 - Secretary → ME
  • 2
    EQUILAW LIMITED
    - now 07149855 OC328181
    EQUILAW NATIONWIDE LIMITED
    - 2010-05-07 07149855
    1330 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom
    Active Corporate (15 parents)
    Profit/Loss (Company account)
    -195,929 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-02-08 ~ 2019-02-19
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-19
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    GLOUCESTER BREWERY GROUP LIMITED
    11934400
    Fox's Kiln West Quay, The Docks, Gloucester, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    431,806 GBP2024-09-30
    Officer
    2019-06-25 ~ 2022-09-05
    IIF 6 - Director → ME
  • 4
    INVICTUS FITNESS LTD
    12074062
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    96,420 GBP2021-03-31
    Officer
    2020-06-09 ~ 2022-05-24
    IIF 4 - Director → ME
  • 5
    LANGUEDOC BIDCO LIMITED
    16173805 16171101
    Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ now
    IIF 12 - Director → ME
  • 6
    LANGUEDOC MIDCO LIMITED
    16171101 16173805
    Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-01-08 ~ now
    IIF 10 - Director → ME
  • 7
    LANGUEDOC TOPCO LIMITED
    16170537
    Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-01-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    LECKHAMPTON RISE (MANAGEMENT) LIMITED
    - now 10975263 09776841
    MAPLE (428) LIMITED - 2017-10-03
    10 Leckhampton Rise, Cheltenham, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2020-01-20 ~ 2021-03-04
    IIF 1 - Director → ME
  • 9
    LEPIRO HOLDINGS LIMITED
    15540510
    Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,984,493 GBP2025-03-31
    Officer
    2024-03-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-05 ~ 2025-10-17
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 10
    MONTPELLIER LEGAL LTD
    13120998
    Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    557,737 GBP2025-03-31
    Officer
    2021-01-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-01-08 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    MP LEGAL HOLDCO LTD
    16505129
    The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-10-17 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    RCS FITNESS LIMITED
    11824597
    Midway House Staverton Technology Park, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,074 GBP2024-03-31
    Officer
    2019-04-29 ~ 2022-09-05
    IIF 5 - Director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REDEEMER TRUST LTD
    - now 06390847
    WATERFRONT CITY TRUST LTD - 2015-02-13
    Redeemer Church, St. Barnabas Terrace, Plymouth, England
    Active Corporate (27 parents)
    Equity (Company account)
    103,488 GBP2019-12-31
    Officer
    2019-07-07 ~ 2020-08-14
    IIF 19 - Director → ME
    Person with significant control
    2020-08-14 ~ now
    IIF 29 - Has significant influence or control over the trustees of a trust OE
  • 14
    ROJ SHARES 2 LIMITED
    11892259 09902767
    Fourth Floor St. James House, St James' Square, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2019-03-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 15
    ROJ SHARES LIMITED
    09902767 11892259
    Montpellier Legal The Brewery Quarter, Henrietta Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,520 GBP2024-06-30
    Officer
    2015-12-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Right to appoint or remove directors OE
  • 16
    TBD LEGAL LIMITED
    - now 06272409
    THOMAS CAPITAL PROPERTY LAWYERS LTD
    - 2010-04-12 06272409
    THOMAS COMMERCIAL PROPERTY LAWYERS LTD
    - 2007-06-21 06272409
    Brunswick House 1310 Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (20 parents)
    Profit/Loss (Company account)
    1,118,495 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-06-07 ~ 2019-02-19
    IIF 15 - Director → ME
    Person with significant control
    2017-06-07 ~ 2019-02-19
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    TIVOLI LEGAL LIMITED
    14180499
    Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,400 GBP2024-08-31
    Officer
    2022-06-17 ~ 2023-03-10
    IIF 2 - Director → ME
    Person with significant control
    2022-06-17 ~ 2024-10-23
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – 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.