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 Spencer Paramour James

    Related profiles found in government register
  • Mr Simon Spencer Paramour James
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 1
    • icon of address Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 2 IIF 3 IIF 4
  • James, Simon Spencer Paramour
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • James, Simon Spencer Paramour
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56 Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 14
  • James, Simon Spencer Paramour
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET, England

      IIF 15
    • icon of address Unit 52 Rummer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, WS11 0ET

      IIF 16
    • icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU

      IIF 17
    • icon of address 56 Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 18
  • James, Simon Spencer
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 Europa House, Europa Way, Britannia Enterprise Park, Lichfield, WS14 9TZ, England

      IIF 19
  • James, Simon Spencer Paramour
    British director

    Registered addresses and corresponding companies
    • icon of address 56 Millbrook Drive, Shenstone, Lichfield, Staffordshire, WS14 0JL

      IIF 20
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,285 GBP2024-12-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 13 - Director → ME
  • 2
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140 GBP2024-12-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,137 GBP2024-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 9 - Director → ME
  • 4
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,106 GBP2024-12-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 12 - Director → ME
  • 5
    SPORTS BOOKER OPERATIONS LIMITED - 2016-10-14
    AQUA PARK GROUP LIMITED - 2019-02-11
    AQUA PARKS GROUP LIMITED - 2019-02-05
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    801,751 GBP2024-12-31
    Officer
    icon of calendar 2016-04-13 ~ now
    IIF 10 - Director → ME
  • 6
    AQUA PARK MANCHESTER LIMITED - 2025-01-24
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-10-18 ~ now
    IIF 19 - Director → ME
  • 7
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2009-10-22 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 51 Rumer Hill Business Estate, Rumer Hill Road, Cannock, Staffs, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -14,748 GBP2019-01-01 ~ 2019-12-31
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -28,285 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-07 ~ 2024-11-28
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,137 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-13 ~ 2024-11-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,106 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-04-28 ~ 2024-10-01
    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
  • 4
    AQUA PARK ALTON LIMITED - 2019-02-11
    AQUA PARK BEWL LIMITED - 2018-05-22
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    27,770 GBP2018-03-16 ~ 2019-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-01-10
    IIF 17 - Director → ME
  • 5
    SPORTS BOOKER OPERATIONS LIMITED - 2016-10-14
    AQUA PARK GROUP LIMITED - 2019-02-11
    AQUA PARKS GROUP LIMITED - 2019-02-05
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    801,751 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-04-12 ~ 2024-10-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LASER QUEST STOURBRIDGE LIMITED - 2013-03-14
    DETAILFIGURE LIMITED - 1993-05-07
    icon of address Aniz Visram Accountancy Services Limited, 32a Hampton Lane, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-14 ~ 1994-05-20
    IIF 18 - Director → ME
    icon of calendar 1993-01-14 ~ 1994-05-20
    IIF 20 - Secretary → ME
  • 7
    icon of address Carlton House, Mere Green Road Four Oaks, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90 GBP2024-03-31
    Officer
    icon of calendar 1994-06-01 ~ 1994-07-15
    IIF 14 - Director → ME
  • 8
    REMOTEFIGURE LIMITED - 1999-02-25
    icon of address Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,405 GBP2024-10-31
    Officer
    icon of calendar 2011-04-04 ~ 2016-01-27
    IIF 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.