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 Simon Michael Thomas

    Related profiles found in government register
  • Mr Simon Michael Thomas
    British born in April 1978

    Resident in England

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

      IIF 1
    • icon of address Fourth Floor, St. James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 2
    • icon of address Fourth Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 3
    • icon of address Midway House, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

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

      IIF 5
    • icon of address Unit 13a, The Brewery Quarter, Henrietta Street, Cheltenham, GL50 4FA, United Kingdom

      IIF 6
    • icon of address 1330, Montpellier Court, Gloucester Business Park, Gloucester, GL3 4AH, United Kingdom

      IIF 7
    • icon of address Brunswick House, 1310 Gloucester Business Park, Brockworth, Gloucester, GL3 4AA, England

      IIF 8
  • Mr Simon Gareth Thomas
    British born in April 1978

    Resident in England

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

      IIF 9
  • Mr Simon Michael Thomas
    British born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, GL50 4FA, United Kingdom

      IIF 10
  • Thomas, Simon Michael
    British director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, St James House, St James' Square, Cheltenham, Gloucestershire, GL50 3PR, England

      IIF 11
  • Thomas, Simon Michael
    British solicitor born in April 1978

    Resident in England

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

      IIF 12
    • icon of address Brunswick House, 1310 Gloucester Business Park, Brockworth, Gloucester, GL3 4AA, England

      IIF 13
  • Thomas, Simon Gareth
    British elder born in April 1978

    Resident in England

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

      IIF 14
  • Thomas, Simon Michael
    British director born in April 1978

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

      IIF 15
  • Thomas, Simon Michael
    British company director born in April 1978

    Resident in United Kingdom

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

      IIF 16
  • Thomas, Simon Michael
    British director born in April 1978

    Resident in United Kingdom

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

      IIF 17
    • icon of address Fourth Floor, St. James House, St James' Square, Cheltenham, GL50 3PR, England

      IIF 18
    • icon of address Midway House, Staverton Technology Park, Herrick Way, Staverton, Cheltenham, GL51 6TQ, United Kingdom

      IIF 19
    • icon of address Midway House, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ, England

      IIF 20
    • icon of address Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, GL50 4FA, England

      IIF 21
    • icon of address Unit 13a, The Brewery Quarter, Henrietta Street, Cheltenham, GL50 4FA, United Kingdom

      IIF 22
    • icon of address Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, GL50 4FA, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Llanthony Warehouse, The Docks, Gloucester, Gloucestershire, GL1 2EH, United Kingdom

      IIF 26
  • Thomas, Simon Michael
    British

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

      IIF 27
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 25 - Director → ME
  • 2
    icon of address Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 4
    icon of address Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 5
    icon of address Unit 13a The Brewery Quarter, Henrietta Street, Cheltenham, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,952,955 GBP2024-03-31
    Officer
    icon of calendar 2021-01-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 6
    icon of address Midway House Staverton Technology Park, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,074 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-04-18 ~ 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
  • 7
    WATERFRONT CITY TRUST LTD - 2015-02-13
    icon of address Redeemer Church, St. Barnabas Terrace, Plymouth, England
    Active Corporate (12 parents)
    Equity (Company account)
    103,488 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    IIF 9 - Has significant influence or control over the trustees of a trustOE
  • 8
    icon of address Fourth Floor St. James House, St James' Square, Cheltenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2019-03-19 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    icon of address Montpellier Legal The Brewery Quarter, Henrietta Street, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,520 GBP2024-06-30
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    DANEWAYS HOLDINGS LIMITED - 2001-05-11
    BETSURF LIMITED - 1999-09-14
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,596,311 GBP2023-12-31
    Officer
    icon of calendar 1999-09-15 ~ 2001-01-11
    IIF 15 - Director → ME
    icon of calendar 1999-06-22 ~ 2001-01-11
    IIF 27 - Secretary → ME
  • 2
    EQUILAW NATIONWIDE LIMITED - 2010-05-07
    icon of address 1330 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -195,929 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-02-08 ~ 2019-02-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-19
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Fox's Kiln West Quay, The Docks, Gloucester, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    431,806 GBP2024-09-30
    Officer
    icon of calendar 2019-06-25 ~ 2022-09-05
    IIF 26 - Director → ME
  • 4
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96,420 GBP2021-03-31
    Officer
    icon of calendar 2020-06-09 ~ 2022-05-24
    IIF 19 - Director → ME
  • 5
    MAPLE (428) LIMITED - 2017-10-03
    icon of address 10 Leckhampton Rise, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-01-20 ~ 2021-03-04
    IIF 16 - Director → ME
  • 6
    icon of address Midway House Staverton Technology Park, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,074 GBP2024-03-31
    Officer
    icon of calendar 2019-04-29 ~ 2022-09-05
    IIF 20 - Director → ME
  • 7
    WATERFRONT CITY TRUST LTD - 2015-02-13
    icon of address Redeemer Church, St. Barnabas Terrace, Plymouth, England
    Active Corporate (12 parents)
    Equity (Company account)
    103,488 GBP2019-12-31
    Officer
    icon of calendar 2019-07-07 ~ 2020-08-14
    IIF 14 - Director → ME
  • 8
    THOMAS CAPITAL PROPERTY LAWYERS LTD - 2010-04-12
    THOMAS COMMERCIAL PROPERTY LAWYERS LTD - 2007-06-21
    icon of address Brunswick House 1310 Gloucester Business Park, Brockworth, Gloucester, England
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    1,118,495 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-06-07 ~ 2019-02-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ 2019-02-19
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Festival House, Jessop Avenue, Cheltenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,400 GBP2024-08-31
    Officer
    icon of calendar 2022-06-17 ~ 2023-03-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ 2024-10-23
    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

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 24 April 2025 and licensed under the Open Government Licence v3.0.