Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Harrison Ip Limited
Harrison Ip Limited is an active company incorporated on 28 February 2006 with the registered office located in Macclesfield, Cheshire. Harrison Ip Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05724202
Private limited company
Age
19 years
Incorporated
28 February 2006
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
28 February 2025
(6 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Harrison Ip Limited
Contact
Address
Mereside, Alderley Park
Congleton Road
Macclesfield
Cheshire
SK10 4TG
England
Address changed on
3 Mar 2025
(6 months ago)
Previous address was
3 Ebor House Millfield Lane Nether Poppleton York YO26 6QY United Kingdom
Companies in SK10 4TG
Telephone
Unreported
Email
Available in Endole App
Website
Harrisonip.com
See All Contacts
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Natalie Barbara Brindle
Director • Secretary • Trade Mark Attorney • British • Lives in UK • Born in Mar 1970
Julia D'Arcy
Director • Patent Attorney • British • Lives in Scotland • Born in Aug 1976
Alec Moses Messulam
Director • Patent Attorney • British • Lives in England • Born in Oct 1946
Adam Clive Messulam
Director • Patent Attorney • British • Lives in England • Born in Dec 1977
Anne Yves Lacaze-Masmonteil
Director • Trade Mark Attorney • French • Lives in England • Born in Mar 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ronidale Limited
Adam Clive Messulam and Alec Moses Messulam are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£239.37K
Decreased by £149.89K (-39%)
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 2 (-10%)
Total Assets
£1.15M
Decreased by £121.86K (-10%)
Total Liabilities
-£353.62K
Increased by £33.68K (+11%)
Net Assets
£797.83K
Decreased by £155.54K (-16%)
Debt Ratio (%)
31%
Increased by 5.58% (+22%)
See 10 Year Full Financials
Latest Activity
Own Shares Purchased
12 Days Ago on 26 Aug 2025
Anne Yves Lacaze-Masmonteil Resigned
3 Months Ago on 1 Jun 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
Dr Michelle O'neill Details Changed
7 Months Ago on 1 Feb 2025
Natalie Barbara Brindle Details Changed
7 Months Ago on 1 Feb 2025
Mr Adam Clive Messulam Details Changed
7 Months Ago on 1 Feb 2025
Ms Julia D'arcy Details Changed
7 Months Ago on 1 Feb 2025
Dr Michelle O'neill Details Changed
7 Months Ago on 1 Feb 2025
Mrs Natalie Barbara Brindle Details Changed
7 Months Ago on 1 Feb 2025
Anne Yves Lacaze-Masmonteil Details Changed
7 Months Ago on 1 Feb 2025
Get Alerts
Get Credit Report
Discover Harrison Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Purchase of own shares. Shares purchased into treasury:
Submitted on 26 Aug 2025
Change of share class name or designation
Submitted on 4 Jun 2025
Change of share class name or designation
Submitted on 4 Jun 2025
Termination of appointment of Anne Yves Lacaze-Masmonteil as a director on 1 June 2025
Submitted on 2 Jun 2025
Director's details changed for Dr Michelle O'neill on 1 February 2025
Submitted on 3 Mar 2025
Director's details changed for Anne Yves Lacaze-Masmonteil on 1 February 2025
Submitted on 3 Mar 2025
Director's details changed for Mr Alec Moses Messulam on 1 February 2025
Submitted on 3 Mar 2025
Director's details changed for Anne Yves Lacaze-Masmonteil on 1 February 2025
Submitted on 3 Mar 2025
Secretary's details changed for Mrs Natalie Barbara Brindle on 1 February 2025
Submitted on 3 Mar 2025
Director's details changed for Dr Michelle O'neill on 1 February 2025
Submitted on 3 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs