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 2
  • 1
    Harris, Dominic Luke
    Born in November 1976
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ now
    OF - Director → CIF 0
    Harris, Dominic
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-07-24 ~ now
    OF - Secretary → CIF 0
    Mr Dominic Luke Harris
    Born in November 1976
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2023-07-25 ~ now
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 2
    icon of addressEighth Floor, 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (1 parent, 1 offspring)
    Net Assets/Liabilities (Company account)
    121 GBP2025-01-31
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Dennis, Christian Shelton
    Director born in October 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-12-20 ~ 2019-01-14
    OF - Director → CIF 0
  • 2
    Mr Dominic Luke Harris
    Born in November 1976
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-01-14
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 3
    Trotel, Claire Helene Marie
    Company Director born in December 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2006-07-24 ~ 2007-07-24
    OF - Director → CIF 0
  • 4
    icon of address4th Floor, 3 Tenterden Street, Hanover Square, London
    Active Corporate (1 parent, 284 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2006-07-24 ~ 2006-07-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DOMINIC HARRIS STUDIO LIMITED

Previous names
HARRIS DESIGN STUDIO LIMITED - 2007-06-19
CINIMOD STUDIO LIMITED - 2019-03-13
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Property, Plant & Equipment
70,309 GBP2024-07-31
100,243 GBP2023-07-31
Fixed Assets
70,309 GBP2024-07-31
100,243 GBP2023-07-31
Total Inventories
1,317,395 GBP2024-07-31
1,368,359 GBP2023-07-31
Debtors
380,999 GBP2024-07-31
392,661 GBP2023-07-31
Cash at bank and in hand
1,281,970 GBP2024-07-31
818,276 GBP2023-07-31
Current Assets
2,980,364 GBP2024-07-31
2,579,296 GBP2023-07-31
Creditors
-1,599,657 GBP2024-07-31
-1,456,528 GBP2023-07-31
Net Current Assets/Liabilities
1,380,707 GBP2024-07-31
1,122,768 GBP2023-07-31
Total Assets Less Current Liabilities
1,451,016 GBP2024-07-31
1,223,011 GBP2023-07-31
Creditors
Non-current
-41,667 GBP2024-07-31
-91,667 GBP2023-07-31
Net Assets/Liabilities
1,395,815 GBP2024-07-31
1,112,298 GBP2023-07-31
Equity
Called up share capital
200 GBP2024-07-31
200 GBP2023-07-31
Share premium
164,920 GBP2024-07-31
164,920 GBP2023-07-31
Retained earnings (accumulated losses)
1,230,695 GBP2024-07-31
947,178 GBP2023-07-31
Average Number of Employees
222023-08-01 ~ 2024-07-31
202022-08-01 ~ 2023-07-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
242,072 GBP2024-07-31
232,809 GBP2023-07-31
Property, Plant & Equipment - Disposals
Plant and equipment
-2,229 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
171,763 GBP2024-07-31
132,566 GBP2023-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
40,455 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-1,258 GBP2023-08-01 ~ 2024-07-31
Property, Plant & Equipment
Plant and equipment
70,309 GBP2024-07-31
100,243 GBP2023-07-31
Finished Goods
403,006 GBP2024-07-31
297,182 GBP2023-07-31
Value of work in progress
914,389 GBP2024-07-31
1,071,177 GBP2023-07-31
Trade Debtors/Trade Receivables
Current
124,232 GBP2024-07-31
220,194 GBP2023-07-31
Trade Creditors/Trade Payables
Current
157,487 GBP2024-07-31
176,528 GBP2023-07-31
Bank Borrowings/Overdrafts
Current
50,000 GBP2024-07-31
50,000 GBP2023-07-31
Other Taxation & Social Security Payable
Current
200,011 GBP2024-07-31
153,816 GBP2023-07-31
Creditors
Current
1,599,657 GBP2024-07-31
1,456,528 GBP2023-07-31
Bank Borrowings/Overdrafts
Non-current
41,667 GBP2024-07-31
91,667 GBP2023-07-31

Related profiles found in government register
  • DOMINIC HARRIS STUDIO LIMITED
    Info
    HARRIS DESIGN STUDIO LIMITED - 2007-06-19
    CINIMOD STUDIO LIMITED - 2007-06-19
    Registered number 05885200
    icon of addressUnit 108 Canalot Studios, 222 Kensal Road, London W10 5BN
    PRIVATE LIMITED COMPANY incorporated on 2006-07-24 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • CINIMOD STUDIO LIMITED
    S
    Registered number 05885200
    icon of addressAshley House, 136 Tolworth, Broadway, Surbiton, Surrey, United Kingdom, KT6 7LA
    ENGLAND & WALES
    CIF 1
  • CINIMOD STUDIO LIMITED
    S
    Registered number 05885200
    icon of addressAshley House, 136 Tolworth, Broadway, Surbiton, Surrey, United Kingdom, KT6 7LA
    Private Company Limited By Shares in England & Wales
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of address3 Crewe Road, Sandbach, Cheshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,439 GBP2018-09-30
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE

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.