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
    Jackson, Jonathan Christopher
    Born in February 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ now
    OF - Director → CIF 0
  • 2
    Mcgraynor, David Philip
    Born in June 1972
    Individual (127 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 3
    Bellamy, Julian Christopher
    Born in December 1970
    Individual (90 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressItv White City, 201 Wood Lane, London, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Jain, Angela
    Director born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2025-08-31
    OF - Director → CIF 0
  • 2
    Jackson, Andrea Georgine
    Managing Director born in November 1974
    Individual
    Officer
    icon of calendar 2015-07-28 ~ 2023-03-31
    OF - Director → CIF 0
    Ms Andrea Georgine Jackson
    Born in November 1974
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Jackson, Thomas Andrew
    Television Executive born in February 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2020-06-12 ~ 2021-12-03
    OF - Director → CIF 0
parent relation
Company in focus

MAGNIFY CONTENT MEDIA LTD

Standard Industrial Classification
59133 - Television Programme Distribution Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
1,367 GBP2019-12-31
2,652 GBP2018-12-31
Debtors
577,152 GBP2019-12-31
240,332 GBP2018-12-31
Cash at bank and in hand
424,227 GBP2019-12-31
594,344 GBP2018-12-31
Current Assets
1,001,379 GBP2019-12-31
834,676 GBP2018-12-31
Net Current Assets/Liabilities
289,361 GBP2019-12-31
255,096 GBP2018-12-31
Total Assets Less Current Liabilities
290,728 GBP2019-12-31
257,748 GBP2018-12-31
Equity
Called up share capital
1,000 GBP2019-12-31
1,000 GBP2018-12-31
Retained earnings (accumulated losses)
289,728 GBP2019-12-31
256,748 GBP2018-12-31
Equity
290,728 GBP2019-12-31
257,748 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
5,329 GBP2019-12-31
4,869 GBP2018-12-31
Computers
1,696 GBP2019-12-31
1,696 GBP2018-12-31
Property, Plant & Equipment - Gross Cost
7,025 GBP2019-12-31
6,565 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
4,433 GBP2019-12-31
3,253 GBP2018-12-31
Computers
1,225 GBP2019-12-31
660 GBP2018-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
5,658 GBP2019-12-31
3,913 GBP2018-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
1,180 GBP2019-01-01 ~ 2019-12-31
Computers
565 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,745 GBP2019-01-01 ~ 2019-12-31
Property, Plant & Equipment
Furniture and fittings
896 GBP2019-12-31
1,616 GBP2018-12-31
Computers
471 GBP2019-12-31
1,036 GBP2018-12-31
Trade Debtors/Trade Receivables
Current
54,101 GBP2019-12-31
205,008 GBP2018-12-31
Other Debtors
Amounts falling due within one year
523,051 GBP2019-12-31
35,324 GBP2018-12-31
Debtors
Amounts falling due within one year, Current
577,152 GBP2019-12-31
Current, Amounts falling due within one year
240,332 GBP2018-12-31
Trade Creditors/Trade Payables
Current
274,079 GBP2019-12-31
146,672 GBP2018-12-31
Other Taxation & Social Security Payable
50 GBP2019-12-31
17,450 GBP2018-12-31
Other Creditors
Current
437,889 GBP2019-12-31
415,458 GBP2018-12-31
Equity
Called up share capital
1,000 GBP2019-12-31
1,000 GBP2018-12-31

  • MAGNIFY CONTENT MEDIA LTD
    Info
    Registered number 09705771
    icon of addressItv White City, 201 Wood Lane, London W12 7RU
    PRIVATE LIMITED COMPANY incorporated on 2015-07-28 (10 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-13
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.