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 Graham Hampson Silk

    Related profiles found in government register
  • Mr Graham Hampson Silk
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands, B15 3BH

      IIF 1
    • icon of address J W Hinks Llp, 19 Highfield Road, Birmingham, B15 3BH, United Kingdom

      IIF 2
    • icon of address The Old Rectory, Rushock, Droitwich, WR9 0NR, England

      IIF 3
    • icon of address Meridian House, Road One, Winsford Industrial, Esta, Winsford, Cheshire, CW7 3QG

      IIF 4
    • icon of address 34, Smith Square, C/o Jbp Associates Ltd, London, SW1P 3HL, United Kingdom

      IIF 5
  • Mr Graham Hampson Silk
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Meridian House, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3QG, England

      IIF 6
  • Silk, Graham Hampson
    British company chairman born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48 Chancery Lane, London, WC2A 1JF, England

      IIF 7
  • Silk, Graham Hampson
    British company director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rushock, Droitwich, Worcestershire, WR9 0NR, United Kingdom

      IIF 8 IIF 9
    • icon of address The Old Rectory, Rushock, Nr Droitwich, Worcestershire, WR9 0NR

      IIF 10
    • icon of address Old Well Cottage Broome Clent, Stourbridge, West Midlands, DY9 0EZ

      IIF 11 IIF 12 IIF 13
  • Silk, Graham Hampson
    British director born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address J W Hinks Llp, 19 Highfield Road, Birmingham, West Midlands, B15 3BH, United Kingdom

      IIF 15
    • icon of address The Old Rectory, Rushock, Droitwich, Worcestershire, WR9 0NR

      IIF 16
    • icon of address 34, Smith Square, C/o Jbp Associates Ltd, London, SW1P 3HL, United Kingdom

      IIF 17
    • icon of address Old Well Cottage Broome Clent, Stourbridge, West Midlands, DY9 0EZ

      IIF 18 IIF 19 IIF 20
  • Silk, Graham Hampson
    British marketing consultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rushock, Droitwich, Worcestershire, WR9 0NR

      IIF 22
    • icon of address The Old Rectory, Rushock, Droitwich, Worcestershire, WR9 0NR, United Kingdom

      IIF 23
    • icon of address Old Well Cottage Broome Clent, Stourbridge, West Midlands, DY9 0EZ

      IIF 24 IIF 25 IIF 26
  • Silk, Graham Hampson
    British marketing coonsultant born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Old Well Cottage Broome Clent, Stourbridge, West Midlands, DY9 0EZ

      IIF 29
  • Mr Graham Silk
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 30
  • Silk, Graham Hampson
    British marketing consultant

    Registered addresses and corresponding companies
    • icon of address Old Well Cottage Broome Clent, Stourbridge, West Midlands, DY9 0EZ

      IIF 31 IIF 32
  • Silk, Graham
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Highfield Road, Edgbaston, Birmingham, B15 3BH, United Kingdom

      IIF 33
  • Silk, Graham Hampson

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Rushock, Droitwich, Worcestershire, WR9 0NR, United Kingdom

      IIF 34
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 48 Chancery Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -716 GBP2022-12-31
    Officer
    icon of calendar 2021-11-19 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 34 Smith Square, C/o Jbp Associates Ltd, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    HAMPSON (BWA1) LIMITED - 2019-01-11
    icon of address 19 Highfield Road, Edgbaston, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    2,165,328 GBP2024-03-31
    Officer
    icon of calendar 2004-06-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2004-06-15 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 1991-01-22 ~ now
    IIF 9 - Director → ME
  • 5
    PINPOINT DIGITAL STORAGE LIMITED - 2007-01-09
    icon of address Meridian House, Road One, Winsford Industrial, Esta, Winsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    153,443 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HAMPSON FILMS LIMITED - 2021-09-08
    icon of address 19 Highfield Road Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address J W Hinks Llp, 19 Highfield Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,072 GBP2024-03-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ now
    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
Ceased 18
  • 1
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2005-06-10
    IIF 20 - Director → ME
  • 2
    MEAUJO (663) LIMITED - 2004-06-09
    icon of address Number One Bickestaffe Square, Talbot Road, Blackpool, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2006-05-19
    IIF 27 - Director → ME
  • 3
    BLACKPOOL AIRPORT HOLDINGS LIMITED - 2008-06-23
    MEAUJO (661) LIMITED - 2004-06-11
    icon of address Mark Rebbeck - The Square Sc Management Office, 18 Town Square, Sale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,275,273 GBP2020-12-31
    Officer
    icon of calendar 2004-06-17 ~ 2006-05-19
    IIF 26 - Director → ME
  • 4
    BLACKPOOL AIRPORT BUSINESS PARK LIMITED - 2008-06-23
    MEAUJO (662) LIMITED - 2004-06-09
    icon of address Diane Smith, The Square Shopping Centre Management Office, 18 Town Square, Sale, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-17 ~ 2006-05-19
    IIF 28 - Director → ME
  • 5
    WINCHESTER (WHEELS) LTD - 2005-02-15
    MERIDIAN GROUP LIMITED - 2000-04-17
    RADIANTSOFT LIMITED - 1991-01-15
    icon of address 151 Shaftesbury Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 2002-10-03
    IIF 12 - Director → ME
  • 6
    icon of address 19 Highfield Road, Edgbaston, Birmingham, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-10-22 ~ 2022-02-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ 2021-11-10
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    THE STORM (WEST MIDLANDS) LIMITED - 2006-11-06
    WEST MIDLANDS REGIONAL RADIO LIMITED - 2000-04-12
    icon of address 30 Leicester Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2003-12-01
    IIF 13 - Director → ME
  • 8
    CONTENT MEDIA CORPORATION WORLDWIDE LIMITED - 2017-09-19
    CONTENT MEDIA CORPORATION LIMITED - 2015-02-24
    CONTENT MEDIA CORPORATION PLC - 2012-07-30
    CONTENTFILM PLC - 2011-03-14
    WINCHESTER ENTERTAINMENT PLC - 2004-03-26
    WINCHESTER MULTIMEDIA PLC - 1997-11-07
    FAIRBOALT LIMITED - 1993-11-23
    icon of address C/o Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    icon of calendar 1993-12-08 ~ 2002-10-03
    IIF 14 - Director → ME
  • 9
    PINPOINT DIGITAL SYSTEMS LIMITED - 2007-01-09
    icon of address Meridian House, Road One, Winsford Industrial, Esta, Winsford, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,908,437 GBP2023-12-31
    Officer
    icon of calendar 2000-07-12 ~ 2011-08-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2022-05-27
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control OE
  • 10
    PINPOINT DIGITAL STORAGE LIMITED - 2007-01-09
    icon of address Meridian House, Road One, Winsford Industrial, Esta, Winsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    153,443 GBP2023-12-31
    Officer
    icon of calendar 1999-09-01 ~ 2014-06-02
    IIF 8 - Director → ME
  • 11
    CITY HOPPER AIRPORTS (BLACKPOOL) LIMITED - 2008-05-22
    MEAUJO (653) LIMITED - 2004-03-15
    icon of address Number One Bickerstaffe Square, Talbot Road, Blackpool, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-25 ~ 2006-05-19
    IIF 29 - Director → ME
  • 12
    CAPSYS LIMITED - 2003-07-07
    CATSYS LIMITED - 2003-04-17
    icon of address Meridian House, Road One, Winsford, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-16 ~ 2015-01-01
    IIF 22 - Director → ME
  • 13
    MIDLAND MEDICAL TECHNOLOGIES LIMITED - 2004-10-18
    SKYEGATE LIMITED - 1996-08-13
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2004-03-16
    IIF 21 - Director → ME
  • 14
    icon of address Ruskin Mill Millbottom, Nailsworth, Stroud, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-09-05 ~ 2001-10-27
    IIF 11 - Director → ME
  • 15
    MEAUJO (704) LIMITED - 2005-02-01
    icon of address 9 Wolverhampton Airport, Bobbington, Stourbridge, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-25
    IIF 18 - Director → ME
  • 16
    MEAUJO (705) LIMITED - 2005-01-25
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,349,427 GBP2024-03-31
    Officer
    icon of calendar 2005-04-21 ~ 2005-04-25
    IIF 19 - Director → ME
  • 17
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,799,149 GBP2024-03-31
    Officer
    icon of calendar 2004-06-15 ~ 2005-04-28
    IIF 24 - Director → ME
    icon of calendar 2004-06-15 ~ 2005-04-28
    IIF 32 - Secretary → ME
  • 18
    HAMPSON (BWA2) LIMITED - 2004-08-04
    icon of address 14 Victoria Square, Droitwich Spa, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,333 GBP2024-03-31
    Officer
    icon of calendar 2004-05-26 ~ 2005-04-25
    IIF 25 - Director → ME
    icon of calendar 2004-05-26 ~ 2005-04-25
    IIF 31 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.