David Adam HARRISON

Total number of appointments 39, 38 active appointments

A H HOLDINGS (CHESHIRE) LIMITED

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 July 2025
Nationality
British
Occupation
Company Director

AIPN PROPERTY LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
22 March 2025
Nationality
British
Occupation
Company Director

DUDLEY CAPITAL LIMITED

Correspondence address
60 Belwell Lane, Sutton Coldfield, West Midlands, England, B74 4TR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
12 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B74 4TR £367,000

BLOSSOMS FARM HOUSE LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
11 September 2024
Nationality
British
Occupation
Company Director

BLOSSOMS STABLES LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
11 September 2024
Nationality
British
Occupation
Company Director

LONGWOOD MILL MANAGEMENT LTD

Correspondence address
5300 Lakeside, Stockport, Cheshire, United Kingdom, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
24 July 2024
Nationality
British
Occupation
Director

VIRTU INVESTMENTS NW LTD

Correspondence address
5300 Lakeside, Cheadle Royal Business Park, Stockport, United Kingdom, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
22 June 2024
Nationality
British
Occupation
Company Director

RIVERS EDGE APARTMENTS LTD

Correspondence address
5300 Lakeside, Cheadle Royal Business Park, Stockport, United Kingdom, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
19 June 2024
Nationality
British
Occupation
Company Director

RIVERS EDGE HOLDINGS LTD

Correspondence address
5300 Lakeside, Cheadle Royal Business Park, Stockport, United Kingdom, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
19 June 2024
Nationality
British
Occupation
Company Director

LONGWOOD MILL DEVELOPMENTS LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 June 2024
Nationality
British
Occupation
Company Director

LONGWOOD MILL HOLDINGS LTD

Correspondence address
5300 Lakeside, Cheadle Royal Business Park, Stockport, United Kingdom, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 June 2024
Nationality
British
Occupation
Company Director

BIRCHWOOD GARDENS TMC LIMITED

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
22 May 2024
Nationality
British
Occupation
Property Developer

BIRCHWOOD TMC LIMITED

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
14 May 2024
Nationality
British
Occupation
Property Developer

VIRTU CHESHIRE LTD

Correspondence address
8 Vicarage Lane, Poynton, Stockport, England, SK12 1BG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK12 1BG £447,000

VIRTU HOLDINGS CHESHIRE LTD

Correspondence address
8 Vicarage Lane, Poynton, Stockport, England, SK12 1BG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK12 1BG £447,000

DIDSBURY ROAD LIMITED

Correspondence address
1 Swan Street, Wilmslow, England, SK9 1HF
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 February 2024
Nationality
British
Occupation
Director

DIDSBURY ROAD HOLDINGS LIMITED

Correspondence address
1 Swan Street, Wilmslow, England, SK9 1HF
Role ACTIVE
director
Date of birth
September 1973
Appointed on
9 February 2024
Nationality
British
Occupation
Director

MORLEY WILMSLOW HOLDINGS LTD

Correspondence address
8 Vicarage Lane, Poynton, Stockport, England, SK12 1BG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
2 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK12 1BG £447,000

WILMSLOW MORLEY LTD

Correspondence address
8 Vicarage Lane, Poynton, Stockport, England, SK12 1BG
Role ACTIVE
director
Date of birth
September 1973
Appointed on
29 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK12 1BG £447,000

MCR2 LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
6 October 2023
Nationality
British
Occupation
Company Director

VICTORIA MILL APARTMENTS LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
29 March 2023
Nationality
British
Occupation
Company Director

CYPRESS HOUSE LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 November 2022
Nationality
British
Occupation
Company Director

DNR PROPERTY LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 November 2022
Nationality
British
Occupation
Company Director

MERE VIEW (ASTBURY) LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
30 November 2022
Nationality
British
Occupation
Company Director

MERE VIEW MANAGEMENT COMPANY LIMITED

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
6 October 2021
Nationality
British
Occupation
Director

SILVERWOOD DIDSBURY MANAGEMENT LIMITED

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
6 October 2021
Nationality
British
Occupation
Director

MSB1 LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
20 April 2021
Nationality
British
Occupation
Director

MCR1 LTD

Correspondence address
5300 Lakeside Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
20 April 2021
Nationality
British
Occupation
Director

RENT IT NOW NW LTD

Correspondence address
45 Church Street, Tintwistle, Glossop, England, SK13 1JR
Role ACTIVE
director
Date of birth
September 1973
Appointed on
27 October 2020
Nationality
British
Occupation
Building Contractor

Average house price in the postcode SK13 1JR £208,000

DEVELOP IT NOW NW LTD

Correspondence address
5300 Lakeside, Cheadle Royal Business Park, Stockport, United Kingdom, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 October 2020
Resigned on
13 January 2023
Nationality
British
Occupation
Building Contractor

AH DEVELOPMENTS NW LTD

Correspondence address
5300 Lakeside, Cheadle, England, SK8 3GP
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 October 2020
Nationality
British
Occupation
Building Contractor

BRISTOL STUDENT LIVING LIMITED

Correspondence address
3 Hawthorn Lane, Wilmslow, United Kingdom, SK9 1AA
Role ACTIVE
director
Date of birth
September 1973
Appointed on
5 June 2018
Nationality
British
Occupation
Developer

Average house price in the postcode SK9 1AA £621,000

NORTH ROAD EAST (PLYMOUTH) LIMITED

Correspondence address
3 Hawthorn Lane, Wilmslow, United Kingdom, SK9 1AA
Role ACTIVE
director
Date of birth
September 1973
Appointed on
7 June 2017
Nationality
British
Occupation
Developer

Average house price in the postcode SK9 1AA £621,000

CHESHIRE BUILD (NW) LIMITED

Correspondence address
3 Hawthorn Lane, Wilmslow, United Kingdom, SK9 1AA
Role ACTIVE
director
Date of birth
September 1973
Appointed on
7 June 2017
Nationality
British
Occupation
Developer

Average house price in the postcode SK9 1AA £621,000

BEAUMONT SQUARE MANAGEMENT COMPANY LIMITED

Correspondence address
3 Hawthorn Lane, Wilmslow, United Kingdom, SK9 1AA
Role ACTIVE
director
Date of birth
September 1973
Appointed on
18 May 2017
Nationality
British
Occupation
Developer

Average house price in the postcode SK9 1AA £621,000

HAWTHORN OFFICES LIMITED

Correspondence address
3 Hawthorn Lane, Wilmslow, Cheshire, United Kingdom, SK9 1AA
Role ACTIVE
director
Date of birth
September 1973
Appointed on
26 April 2017
Nationality
British
Occupation
Developer

Average house price in the postcode SK9 1AA £621,000

BEAUMONT STREET LIMITED

Correspondence address
82 St. John Street, London, EC1M 4JN
Role ACTIVE
director
Date of birth
September 1973
Appointed on
13 October 2016
Nationality
British
Occupation
Developer

PRESTBURY PROPERTY DEVELOPMENTS LIMITED

Correspondence address
3 Hawthorn Lane, Wilmslow, Cheshire, United Kingdom, SK9 1AA
Role ACTIVE
director
Date of birth
September 1973
Appointed on
15 September 2015
Resigned on
5 August 2018
Nationality
British
Occupation
Developer

Average house price in the postcode SK9 1AA £621,000


CHESHIRE UTILITY SERVICES LIMITED

Correspondence address
Alpha House 4 Greek Street, Stockport, Cheshire, United Kingdom, SK3 8AB
Role RESIGNED
director
Date of birth
September 1973
Appointed on
19 February 2016
Resigned on
12 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £481,000