Oliver Bradley BOWER
Total number of appointments 38, 11 active appointments
XYLEM CAPITAL LLP
- Correspondence address
- 1 Lyric Square, London, United Kingdom, W6 0NB
- Role ACTIVE
- llp-designated-member
- Date of birth
- August 1976
- Appointed on
- 12 December 2022
HAMSARD 3634 LIMITED
- Correspondence address
- 26-32 Spitfire Road, Triumph Trading Park, Speke Hall Road, Liverpool, England, L24 9BF
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 28 July 2021
Average house price in the postcode L24 9BF £1,591,000
CHARGE LIGHT LTD
- Correspondence address
- Reedham House 31 King Street West, Manchester, England, M3 2PJ
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 11 June 2021
EXPONENT PRIVATE EQUITY PARTNERS GP IV LLP
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role ACTIVE
- llp-member
- Date of birth
- August 1976
- Appointed on
- 26 September 2018
Average house price in the postcode W1F 8JB £153,000
SWAN TOPCO LIMITED
- Correspondence address
- Rough Hill Marlston-Cum-Lache, Chester, Cheshire, United Kingdom, CH4 9JS
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 27 June 2018
- Resigned on
- 2 April 2020
BULLITT BIDCO LIMITED
- Correspondence address
- One Valpy Valpy Street, Reading, England, RG1 1AR
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 14 August 2017
- Resigned on
- 5 March 2019
Average house price in the postcode RG1 1AR £2,658,000
FENCE TOPCO LIMITED
- Correspondence address
- 5 Fleet Place, London, England, EC4M 7RD
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 22 April 2016
- Resigned on
- 21 November 2019
Average house price in the postcode EC4M 7RD £1,000
FENCE BIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, England, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 22 April 2016
- Resigned on
- 15 September 2016
FENCE HOLDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, England, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 22 April 2016
- Resigned on
- 15 September 2016
FENCE MIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, England, WC2E 8LH
- Role ACTIVE
- director
- Date of birth
- August 1976
- Appointed on
- 22 April 2016
- Resigned on
- 15 September 2016
EXPONENT PRIVATE EQUITY LLP
- Correspondence address
- 30 Broadwick Street, London, England, W1F 8JB
- Role ACTIVE
- llp-member
- Date of birth
- August 1976
- Appointed on
- 22 March 2010
- Resigned on
- 31 January 2020
Average house price in the postcode W1F 8JB £153,000
SWAN MIDCO LIMITED
- Correspondence address
- 6th Floor 30 Broadwick Street, London, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 27 June 2018
- Resigned on
- 17 August 2018
Average house price in the postcode W1F 8JB £153,000
SWAN BIDCO LIMITED
- Correspondence address
- 6th Floor 30 Broadwick Street, London, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 27 June 2018
- Resigned on
- 17 August 2018
Average house price in the postcode W1F 8JB £153,000
SWAN HOLDCO LIMITED
- Correspondence address
- 6th Floor 30 Broadwick Street, London, W1F 8JB
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 27 June 2018
- Resigned on
- 17 August 2018
Average house price in the postcode W1F 8JB £153,000
BULLITT NOMINEE LIMITED
- Correspondence address
- One Valpy Valpy Street, Reading, United Kingdom, RG1 1AR
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 6 September 2017
- Resigned on
- 5 March 2019
Average house price in the postcode RG1 1AR £2,658,000
BULLITT TOPCO LIMITED
- Correspondence address
- One Valpy Valpy Street, Reading, England, RG1 1AR
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 14 August 2017
- Resigned on
- 5 March 2019
Average house price in the postcode RG1 1AR £2,658,000
BULLITT MIDCO LIMITED
- Correspondence address
- One Valpy Valpy Street, Reading, England, RG1 1AR
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 14 August 2017
- Resigned on
- 5 March 2019
Average house price in the postcode RG1 1AR £2,658,000
BULLITT DEBTCO LIMITED
- Correspondence address
- One Valpy Valpy Street, Reading, England, RG1 1AR
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 14 August 2017
- Resigned on
- 5 March 2019
Average house price in the postcode RG1 1AR £2,658,000
EAGLE SPV 2 LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 24 June 2015
- Resigned on
- 17 November 2015
EAGLE SPV 3 LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 24 June 2015
- Resigned on
- 17 November 2015
BBI ACQUISITION LIMITED
- Correspondence address
- 12 Henrietta Street, London, United Kingdom, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 23 June 2015
- Resigned on
- 17 November 2015
BBI GROUP HOLDING LIMITED
- Correspondence address
- BERRY SMITH LLP Haywood House Dumfries Place, Cardiff, United Kingdom, CF10 3GA
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 23 June 2015
- Resigned on
- 31 January 2020
MILO SPV 4 LIMITED
- Correspondence address
- 12 Henrietta Street, London, WC2E 8LH
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 29 July 2014
- Resigned on
- 3 June 2016
RADLEY GROUP LIMITED
- Correspondence address
- RADLEY, 3RD FLOOR Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 December 2013
- Resigned on
- 3 June 2016
RADLEY SPV 2 LIMITED
- Correspondence address
- RADLEY, 3RD FLOOR Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 December 2013
- Resigned on
- 3 June 2016
DEEPLY SPV 3 LIMITED
- Correspondence address
- RADLEY, 3RD FLOOR Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 December 2013
- Resigned on
- 3 June 2016
RADLEY ACQUISITIONS LIMITED
- Correspondence address
- RADLEY, 3RD FLOOR Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 December 2013
- Resigned on
- 3 June 2016
RADLEY FINANCE LIMITED
- Correspondence address
- RADLEY, 3RD FLOOR Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 December 2013
- Resigned on
- 3 June 2016
RADLEY + CO. LIMITED
- Correspondence address
- RADLEY, 3RD FLOOR Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 22 April 2013
- Resigned on
- 3 June 2016
TRULY SPV 1 LIMITED
- Correspondence address
- RADLEY, 3RD FLOOR Mcbeath House 310 Goswell Road, London, England, EC1V 7LW
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 7 November 2012
- Resigned on
- 3 June 2016
HERO ACQUISITIONS LIMITED
- Correspondence address
- 25 Willow Lane, Mitcham, Surrey, United Kingdom, CR4 4TS
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 25 October 2012
- Resigned on
- 26 November 2012
Average house price in the postcode CR4 4TS £1,929,000
HAMPSHIRE TOPCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, EC2E 8LH
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 10 October 2012
- Resigned on
- 12 February 2015
HAMPSHIRE MIDCO LIMITED
- Correspondence address
- 12 Henrietta Street, London, EC2E 8LH
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 10 October 2012
- Resigned on
- 26 November 2012
HAMPSHIRE BIDCO LIMITED
- Correspondence address
- 25 Willow Lane, Mitcham, Surrey, England, CR4 4TS
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 10 September 2012
- Resigned on
- 26 November 2012
Average house price in the postcode CR4 4TS £1,929,000
VANCOUVER MIDCO 2 LIMITED
- Correspondence address
- 10 Snow Hill, London, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 August 2011
- Resigned on
- 31 October 2011
VANCOUVER MIDCO 1 LIMITED
- Correspondence address
- 10 Snow Hill, London, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 August 2011
- Resigned on
- 31 October 2011
IMMEDIATE MEDIA COMPANY LIMITED
- Correspondence address
- 10 Snow Hill, London, EC1A 2AL
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 August 2011
- Resigned on
- 31 October 2011
VANCOUVER TOPCO LIMITED
- Correspondence address
- Vineyard House 44 Brook Green, Hammersmith, London, United Kingdom, W6 7BT
- Role RESIGNED
- director
- Date of birth
- August 1976
- Appointed on
- 2 August 2011
- Resigned on
- 11 January 2017