Fraser James GRAY

Total number of appointments 15, 12 active appointments

AMCOMRI GROUP PLC

Correspondence address
46-48 Beak Street, London, United Kingdom, W1F 9RJ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
13 November 2024
Nationality
British
Occupation
Non Executive Director

BOW BRIG LLP

Correspondence address
Apartment 52 2 Riverlight Quay, London, England, SW11 8AW
Role ACTIVE
llp-designated-member
Date of birth
July 1964
Appointed on
1 June 2021

Average house price in the postcode SW11 8AW £1,222,000

MAVEN INCOME AND GROWTH VCT 4 PLC

Correspondence address
Kintyre House 205 West George Street, Glasgow, G2 2LW
Role ACTIVE
director
Date of birth
July 1964
Appointed on
18 December 2019
Nationality
British
Occupation
Director

RICHARD IRVIN FM LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
July 1964
Appointed on
2 May 2019
Resigned on
17 February 2023
Nationality
British
Occupation
Accountant

DENHOLM ENERGY SERVICES LIMITED

Correspondence address
8th Floor The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS
Role ACTIVE
director
Date of birth
July 1964
Appointed on
19 March 2018
Nationality
British
Occupation
None

BLAVEN CAPITAL LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1964
Appointed on
10 January 2017
Nationality
British
Occupation
Chartered Accountant

MAVEN INCOME AND GROWTH VCT 6 PLC

Correspondence address
Blaven 7 West Lennox Drive, Helensburgh, Dunbartonshire, G84 9AB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
1 July 2016
Resigned on
18 December 2019
Nationality
British
Occupation
Managing Director

MAVEN CAPITAL (TELFER HOUSE) LLP

Correspondence address
Maven Capital Partners Uk Llp Kintyre House 205 West George Street, Glasgow, Strathclyde, United Kingdom, G2 2LW
Role ACTIVE
llp-member
Date of birth
July 1964
Appointed on
3 April 2014

MAVEN CAPITAL (LLANDUDNO) LLP

Correspondence address
Maven Capital Partners Uk Llp Kintyre House 205 West George Street, Glasgow, Strathclyde, United Kingdom, G2 2LW
Role ACTIVE
llp-member
Date of birth
July 1964
Appointed on
28 March 2013

ZEBRA REALISATIONS LLP

Correspondence address
6 New Street Square, London, England, EC4A 3BF
Role ACTIVE
llp-member
Date of birth
July 1964
Appointed on
31 October 2008
Resigned on
31 March 2024

Average house price in the postcode EC4A 3BF £978,000

THE REEL ONE PARTNERSHIP LLP

Correspondence address
Blaven, 7 West Lennox Drive, Helensburgh, G84 9AB
Role ACTIVE
llp-member
Date of birth
July 1964
Appointed on
29 March 2006
Resigned on
22 March 2022

IPR SERVICES LIMITED

Correspondence address
20 West Lennox Drive, Helensburgh, Dunbartonshire, G84 9AB
Role ACTIVE
director
Date of birth
July 1964
Appointed on
31 May 2004
Resigned on
11 November 2013
Nationality
British
Occupation
Accountant

BONHILL GROUP PLC

Correspondence address
1st Floor Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA
Role RESIGNED
director
Date of birth
July 1964
Appointed on
6 December 2017
Resigned on
29 June 2020
Nationality
British
Occupation
Director

ALIXPARTNERS SERVICES UK LLP

Correspondence address
20 North Audley Street, London, England, W1K 6WE
Role RESIGNED
llp-member
Date of birth
July 1964
Appointed on
23 February 2015
Resigned on
31 December 2016

REDUX LABORATORIES LLP

Correspondence address
Terek House Phoenix Park, Eaton Socon, St. Neots, Cambridgeshire, England, PE19 8EP
Role RESIGNED
llp-member
Date of birth
July 1964
Appointed on
3 December 2013
Resigned on
12 September 2016

Average house price in the postcode PE19 8EP £1,033,000