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 11
  • 1
    Justice, Matthew George
    Born in November 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-10-23 ~ now
    OF - Director → CIF 0
  • 2
    Patel, Sunil Ramanbhai
    Born in November 1977
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ now
    OF - Director → CIF 0
  • 3
    Lynch, Cheryl
    Born in September 1976
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    OF - Director → CIF 0
  • 4
    Teague, David
    Born in March 1985
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-02-08 ~ now
    OF - Director → CIF 0
  • 5
    Coulthard, David Marshall
    Born in March 1971
    Individual (5 offsprings)
    Officer
    icon of calendar 2011-03-02 ~ now
    OF - Director → CIF 0
  • 6
    Humphrey, Harriet Felicity Alice
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    OF - Secretary → CIF 0
  • 7
    Tree-patel, Laura Elizabeth
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ now
    OF - Secretary → CIF 0
  • 8
    Humphrey, Jacob John
    Born in October 1978
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ now
    OF - Director → CIF 0
  • 9
    Garvie, Wayne Fernley, Dr
    Born in September 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2023-07-25 ~ now
    OF - Director → CIF 0
  • 10
    icon of addressUnit B, 7 South Avenue, Richmond, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 11
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (8 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2025-10-16 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Edwards, Sarah Jane
    Company Director born in March 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2020-12-18 ~ 2022-04-01
    OF - Director → CIF 0
  • 2
    Mcgaughey, Laura
    Director born in September 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2020-02-18 ~ 2022-01-12
    OF - Director → CIF 0
  • 3
    Humphrey, Harriet Felicity Alice
    Company Director born in March 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2020-02-18
    OF - Director → CIF 0
  • 4
    Tree-patel, Laura Elizabeth
    Company Director born in April 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-10-18 ~ 2020-02-18
    OF - Director → CIF 0
  • 5
    Parsons, Richard John
    Lawyer born in May 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2023-07-20
    OF - Director → CIF 0
  • 6
    Thomas, Roisin
    Chief Operating Officer born in February 1979
    Individual (7 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2022-10-26
    OF - Director → CIF 0
  • 7
    Garvie, Wayne Fernley, Dr
    Director born in September 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2020-02-18 ~ 2020-12-18
    OF - Director → CIF 0
  • 8
    SONY PICTURES TELEVISION PRODUCTION UK LIMITED - now
    COLUMBIA TRISTAR TELEVISION PRODUCTION UK LIMITED - 2002-09-09
    GOLDEN SQUARE PICTURES LIMITED - 1999-08-10
    icon of address12th Floor, Brunel Building, 2 Canalside Walk, London, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    2020-02-18 ~ 2025-10-16
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

WHISPER FILMS LIMITED

Standard Industrial Classification
59111 - Motion Picture Production 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
253,358 GBP2017-12-31
408,799 GBP2016-12-31
Debtors
2,742,237 GBP2017-12-31
1,480,406 GBP2016-12-31
Cash at bank and in hand
3,056,475 GBP2017-12-31
2,784,871 GBP2016-12-31
Current Assets
5,798,712 GBP2017-12-31
4,265,277 GBP2016-12-31
Creditors
Current
3,190,038 GBP2017-12-31
2,410,700 GBP2016-12-31
Net Current Assets/Liabilities
2,608,674 GBP2017-12-31
1,854,577 GBP2016-12-31
Total Assets Less Current Liabilities
2,862,032 GBP2017-12-31
2,263,376 GBP2016-12-31
Equity
Called up share capital
133 GBP2017-12-31
133 GBP2016-12-31
Share premium
468,717 GBP2017-12-31
468,717 GBP2016-12-31
Retained earnings (accumulated losses)
2,393,182 GBP2017-12-31
1,794,526 GBP2016-12-31
Equity
2,862,032 GBP2017-12-31
2,263,376 GBP2016-12-31
Average Number of Employees
292017-01-01 ~ 2017-12-31
142016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
660,432 GBP2017-12-31
638,791 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
407,074 GBP2017-12-31
229,992 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
177,082 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
253,358 GBP2017-12-31
408,799 GBP2016-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
2,212,621 GBP2017-12-31
Current, Amounts falling due within one year
1,338,140 GBP2016-12-31
Other Debtors
Amounts falling due within one year, Current
529,616 GBP2017-12-31
Current, Amounts falling due within one year
142,266 GBP2016-12-31
Debtors
Amounts falling due within one year, Current
2,742,237 GBP2017-12-31
Current, Amounts falling due within one year
1,480,406 GBP2016-12-31
Trade Creditors/Trade Payables
Current
296,728 GBP2017-12-31
953,535 GBP2016-12-31
Other Taxation & Social Security Payable
Current
807,604 GBP2017-12-31
551,433 GBP2016-12-31
Other Creditors
Current
2,085,706 GBP2017-12-31
905,732 GBP2016-12-31

Related profiles found in government register
  • WHISPER FILMS LIMITED
    Info
    Registered number 07410806
    icon of addressUnit B South Avenue Studios, 7 South Avenue, Richmond, Surrey TW9 3EL
    PRIVATE LIMITED COMPANY incorporated on 2010-10-18 (15 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-18
    CIF 0
  • WHISPER FILMS LIMITED
    S
    Registered number 07410806
    icon of addressSouth Avenue Studios, 7b South Avenue, Kew, TW9 3EL
    Private Company Limited By Shares in Registrar Of Companies (England And Wales), England
    CIF 1
  • WHISPER FILMS LIMITED
    S
    Registered number 07410806
    icon of addressUnit B South Avenue Studio's, 7 South Avenue, Richmond, Surrey, England, TW9 3EL
    Limited Company in Registrar Of Companies (England And Wales), England
    CIF 2
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    FURNACE BROADCAST CENTRE LTD - 2024-08-28
    icon of addressTramshed Tech Unit D, Pendyris Street, Cardiff, Wales, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    icon of address1b South Avenue, Kew Gardens, England
    Active Corporate (3 parents)
    Equity (Company account)
    216,954 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    CIF 1 - Ownership of shares – More than 50% but less than 75%OE
    CIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address7c South Avenue Studios, South Avenue, Kew, England
    Active Corporate (3 parents)
    Equity (Company account)
    -457,688 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of addressUnit B South Avenue Studios, 7 South Avenue, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -154,520 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-04-28 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address126 Metroplex Business Park, Broadway, Salford, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-10-13 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 6
    WHISPER FILMS (SVEN) LIMITED - 2024-03-23
    WHISPER (SVP) LIMITED - 2024-11-08
    icon of addressUnit B South Avenue Studios, 7 South Avenue, Richmond, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit B South Avenue Studios, 7 South Avenue, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 8
    icon of addressUnit B South Avenue Studios, 7 South Avenue, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit B South Avenue Studios, 7 South Avenue, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-09-24 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of addressTramshed Tech Unit D, Pendyris Street, Cardiff, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- 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.