James Charles Frazer HARVEY

Total number of appointments 14, 13 active appointments

SINGLETON MUSEUM SERVICES LIMITED

Correspondence address
Weald & Downland Open Air Museum, Singleton, Chicheston, West Sussex , PO18 0EU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
16 May 2025
Nationality
British
Occupation
Accountant

GRIFFIN INFRAD 2025 LIMITED

Correspondence address
5 Churchill Place 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
3 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

GRIFFIN RED 2025 LIMITED

Correspondence address
5 Churchill Place 10th Floor, London, England, E14 5HU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
3 December 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode E14 5HU £330,638,000

FUTURE GROWTH CAPITAL (HOLDINGS) LIMITED

Correspondence address
1 London Wall Place, London, United Kingdom, EC2Y 5AU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
1 October 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2Y 5AU £1,005,000

FUTURE GROWTH CAPITAL LIMITED

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
1 October 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode EC2Y 5AU £1,005,000

WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED

Correspondence address
Weald And Downland Open Air, Museum Singleton, Chichester, Sussex, PO18 0EU
Role ACTIVE
director
Date of birth
June 1970
Appointed on
12 July 2024
Nationality
British
Occupation
Accountant

WASSELL BARN FARM LTD

Correspondence address
Wassell Barn Ebernoe, Petworth, England, GU28 9LD
Role ACTIVE
director
Date of birth
June 1970
Appointed on
26 January 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU28 9LD £2,388,000

NB RENAISSANCE FINANCE LIMITED

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 November 2020
Nationality
British
Occupation
Business Person

Average house price in the postcode SW1E 6SQ £681,000

NB AURORA HOLDINGS LIMITED

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
3 May 2019
Resigned on
29 June 2023
Nationality
British
Occupation
Business Director

Average house price in the postcode SW1E 6SQ £681,000

NB SOUTH EUROPE LIMITED

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
29 December 2016
Resigned on
29 June 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1E 6SQ £681,000

NEUBERGER BERMAN EA HOLDINGS LIMITED

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
20 December 2016
Resigned on
29 June 2023
Nationality
British
Occupation
Finance

Average house price in the postcode SW1E 6SQ £681,000

NEUBERGER BERMAN EUROPE LIMITED

Correspondence address
The Zig Zag Building 70 Victoria Street, London, England, SW1E 6SQ
Role ACTIVE
director
Date of birth
June 1970
Appointed on
15 August 2016
Resigned on
29 June 2023
Nationality
British
Occupation
Finance

Average house price in the postcode SW1E 6SQ £681,000

NEUBERGER BERMAN AIFM LIMITED

Correspondence address
4TH FLOOR, LANSDOWNE HOUSE 57 BERKELEY SQUARE, LONDON, UNITED KINGDOM, W1J 6ER
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
3 August 2016
Nationality
BRITISH
Occupation
FINANCE

DYAL UK LIMITED

Correspondence address
4th Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom, W1J 6ER
Role RESIGNED
director
Date of birth
June 1970
Appointed on
17 December 2020
Resigned on
19 May 2021
Nationality
British
Occupation
Managing Director