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

Silk, Graham Hampson

    Related profiles found in government register
  • Silk, Graham Hampson
    British company chairman born in September 1959

    Resident in England

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

      IIF 1
  • Silk, Graham Hampson
    British company director born in September 1959

    Resident in England

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

      IIF 2 IIF 3
    • The Old Rectory, Rushock, Nr Droitwich, Worcestershire, WR9 0NR

      IIF 4
    • Old Well Cottage Broome Clent, Stourbridge, West Midlands, DY9 0EZ

      IIF 5 IIF 6 IIF 7
  • Silk, Graham Hampson
    British director born in September 1959

    Resident in England

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

      IIF 9
    • The Old Rectory, Rushock, Droitwich, Worcestershire, WR9 0NR

      IIF 10
    • 34, Smith Square, C/o Jbp Associates Ltd, London, SW1P 3HL, United Kingdom

      IIF 11
    • Old Well Cottage Broome Clent, Stourbridge, West Midlands, DY9 0EZ

      IIF 12 IIF 13 IIF 14
  • Silk, Graham Hampson
    British marketing consultant born in September 1959

    Resident in England

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

      IIF 16
    • The Old Rectory, Rushock, Droitwich, Worcestershire, WR9 0NR, United Kingdom

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

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

    Resident in England

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

      IIF 23
  • Mr Graham Hampson Silk
    British born in September 1959

    Resident in England

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

      IIF 24
    • J W Hinks Llp, 19 Highfield Road, Birmingham, B15 3BH, United Kingdom

      IIF 25
    • The Old Rectory, Rushock, Droitwich, WR9 0NR, England

      IIF 26
    • Meridian House, Road One, Winsford Industrial, Esta, Winsford, Cheshire, CW7 3QG

      IIF 27
    • 34, Smith Square, C/o Jbp Associates Ltd, London, SW1P 3HL, United Kingdom

      IIF 28
  • Mr Graham Hampson Silk
    British born in August 1959

    Resident in England

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

      IIF 29
  • Silk, Graham Hampson
    British marketing consultant

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

      IIF 30 IIF 31
  • Silk, Graham
    British director born in September 1959

    Resident in United Kingdom

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

      IIF 32
  • Silk, Graham Hampson

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

      IIF 33
  • Mr Graham Silk
    British born in September 1959

    Resident in United Kingdom

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

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