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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 4
  • 1
    Macdonald, Alan John
    Born in February 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ now
    OF - Director → CIF 0
  • 2
    Chinchanwala, Rashid Peter
    Born in April 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-04-29 ~ now
    OF - Director → CIF 0
    Chinchanwala, Rashid Peter
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-04-29 ~ now
    OF - Secretary → CIF 0
  • 3
    Breen, Michael John
    Born in June 1954
    Individual (16 offsprings)
    Officer
    icon of calendar 2008-04-29 ~ now
    OF - Director → CIF 0
  • 4
    Sappal, Pardeep Ray
    Born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Shah, Ashwin Kumar
    Company Director born in December 1948
    Individual (16 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ 2021-05-21
    OF - Director → CIF 0
  • 2
    Howard, Alan Humfrey, Mr.
    Director born in November 1939
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-28 ~ 2021-07-31
    OF - Director → CIF 0
  • 3
    Watts, Michael
    Director born in October 1953
    Individual
    Officer
    icon of calendar 2008-09-19 ~ 2009-08-24
    OF - Director → CIF 0
  • 4
    Sappal, Pardeep Ray
    Company Director born in November 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-05-21 ~ 2021-05-21
    OF - Director → CIF 0
parent relation
Company in focus

MEDIA POWERHOUSE GROUP LTD.

Previous names
CREATIVE POWERHOUSE PARTNERSHIP LTD. - 2025-02-10
MEDIA POWERHOUSE GROUP LIMITED - 2021-06-02
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
165,680 GBP2024-12-31
165,680 GBP2023-12-31
Fixed Assets
165,680 GBP2024-12-31
165,680 GBP2023-12-31
Debtors
117,950 GBP2024-12-31
60,000 GBP2023-12-31
Net Current Assets/Liabilities
-46,158 GBP2024-12-31
-58,158 GBP2023-12-31
Total Assets Less Current Liabilities
119,522 GBP2024-12-31
107,522 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Retained earnings (accumulated losses)
118,522 GBP2024-12-31
106,522 GBP2023-12-31
94,522 GBP2022-12-31
Equity
119,522 GBP2024-12-31
107,522 GBP2023-12-31
412,851 GBP2022-12-31
Profit/Loss
12,000 GBP2024-01-01 ~ 2024-12-31
12,000 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
42024-01-01 ~ 2024-12-31
42023-01-01 ~ 2023-12-31
Wages/Salaries
218,000 GBP2024-01-01 ~ 2024-12-31
217,333 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
245,432 GBP2024-01-01 ~ 2024-12-31
240,272 GBP2023-01-01 ~ 2023-12-31
Investments in Subsidiaries
165,680 GBP2024-12-31
165,680 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
0 GBP2024-12-31
0 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
0 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
164,108 GBP2024-12-31
118,158 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-12-31
0 GBP2023-12-31
Bank Borrowings
0 GBP2024-12-31
0 GBP2023-12-31
Bank Overdrafts
0 GBP2024-12-31
0 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31
Non-current, Amounts falling due after one year
0 GBP2024-12-31
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2024-12-31
0 GBP2023-12-31

Related profiles found in government register
  • MEDIA POWERHOUSE GROUP LTD.
    Info
    CREATIVE POWERHOUSE PARTNERSHIP LTD. - 2025-02-10
    MEDIA POWERHOUSE GROUP LIMITED - 2025-02-10
    Registered number 06579645
    icon of addressParkbury Estate Handley Page Way, Colney Street, St. Albans AL2 2DQ
    PRIVATE LIMITED COMPANY incorporated on 2008-04-29 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • MEDIA POWERHOUSE GROUP LTD
    S
    Registered number missing
    icon of addressAl2 2dq, 13, Handley Page Way, St. Albans, United Kingdom, AL2 2DQ
    Company
    CIF 1
  • MEDIA POWERHOUSE GROUP LTD
    S
    Registered number missing
    icon of addressAl2 2dq, Unit 13, Handley Page Way, St. Albans, Middlesex, United Kingdom, AL2 2DQ
    Company
    CIF 2
  • CREATIVE POWERHOUSE PARTNERSHIP LIMITED
    S
    Registered number 06579645
    icon of addressParkbury Estate, Unit 13 Handley Page Way, Colney Street, St. Albans, England, AL2 2DQ
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of addressUnit 13 Handley Page Way, St. Albans, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Has significant influence or control as a member of a firmOE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of addressUnit 13 Handley Page Way, St. Albans, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -288,704 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-08-07 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    COLOURBOX CREATIVE CENTRE LIMITED - 1992-08-12
    icon of addressParkbury Estate Unit 13 Handley Page Way, Colney Street, St. Albans, England
    Active Corporate (4 parents)
    Equity (Company account)
    -335,366 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-03-19 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE

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.