Oliver James BEVAN

Total number of appointments 33, 29 active appointments

SYNOVA LLP

Correspondence address
3rd Floor 45 Mortimer Street, London, United Kingdom, W1W 8HJ
Role ACTIVE
llp-member
Date of birth
November 1977
Appointed on
1 April 2024

CHILLATON BIDCO LIMITED

Correspondence address
C/O Synova Capital Llp 3rd Floor 45 Mortimer Street, London, United Kingdom, W1W 8HJ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 February 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Director

CHILLATON MIDCO LIMITED

Correspondence address
C/O Synova Capital Llp 3rd Floor 45 Mortimer Street, London, United Kingdom, W1W 8HJ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
22 February 2024
Resigned on
10 May 2024
Nationality
British
Occupation
Director

CHILLATON TOPCO LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
22 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

INSUREVO GROUP LIMITED

Correspondence address
1 Redwing Court, Ashton Road, Romford, Essex, England, RM3 8QQ
Role ACTIVE
director
Date of birth
November 1977
Appointed on
6 February 2024
Resigned on
16 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RM3 8QQ £1,853,000

COOPER PARRY WEALTH LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
13 December 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Principal

Average house price in the postcode SK9 1BU £370,000

PROJECT REBELUTION MIDCO 2 LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 February 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Principal

Average house price in the postcode SK9 1BU £370,000

PROJECT REBELUTION MIDCO 1 LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 February 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Principal

Average house price in the postcode SK9 1BU £370,000

PROJECT REBELUTION BIDCO LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 February 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Principal

Average house price in the postcode SK9 1BU £370,000

PROJECT REBELUTION TOPCO LIMITED

Correspondence address
Ladyfield House Station Road, Wilmslow, Cheshire, United Kingdom, SK9 1BU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
23 February 2022
Resigned on
17 October 2023
Nationality
British
Occupation
Principal

Average house price in the postcode SK9 1BU £370,000

WTECH FIRE UK LTD

Correspondence address
Cleeve House Malvern Road, Worcester, Worcestershire, England, WR2 4YX
Role ACTIVE
director
Date of birth
November 1977
Appointed on
28 January 2022
Resigned on
21 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode WR2 4YX £2,691,000

WATERLAND PRIVATE EQUITY LTD

Correspondence address
Ladyfield House Station Road, Wilmslow, SK9 1BU
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 November 2021
Resigned on
20 February 2023
Nationality
British
Occupation
None

Average house price in the postcode SK9 1BU £370,000

ASPRIS BIDCO LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6WE
Role ACTIVE
director
Date of birth
November 1977
Appointed on
29 July 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Principal

ASPRIS MIDCO LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6WE
Role ACTIVE
director
Date of birth
November 1977
Appointed on
29 July 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Principal

ASPRIS HOLDCO LIMITED

Correspondence address
20 North Audley Street, London, England, W1K 6WE
Role ACTIVE
director
Date of birth
November 1977
Appointed on
28 July 2021
Resigned on
31 August 2023
Nationality
British
Occupation
Principal

SAFE BIDCO LIMITED

Correspondence address
Integra House 1 Vaughan Court, Coedkernew, Newport, United Kingdom, NP10 8BD
Role ACTIVE
director
Date of birth
November 1977
Appointed on
1 March 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode NP10 8BD £1,166,000

SAFE TOPCO LIMITED

Correspondence address
Integra House 1 Vaughan Court, Coedkernew, Newport, United Kingdom, NP10 8BD
Role ACTIVE
director
Date of birth
November 1977
Appointed on
28 February 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Private Equity

Average house price in the postcode NP10 8BD £1,166,000

THREDD GROUP LIMITED

Correspondence address
6th Floor Victoria House, Bloomsbury Square, London, England, WC1B 4DA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 May 2018
Resigned on
14 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1B 4DA £1,205,000

THREDD BIDCO LIMITED

Correspondence address
6th Floor Victoria House, Bloomsbury Square, London, England, WC1B 4DA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 May 2018
Resigned on
14 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1B 4DA £1,205,000

THREDD FINCO LIMITED

Correspondence address
6th Floor Victoria House, Bloomsbury Square, London, England, WC1B 4DA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 May 2018
Resigned on
14 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1B 4DA £1,205,000

THREDD MIDCO LIMITED

Correspondence address
6th Floor Victoria House, Bloomsbury Square, London, England, WC1B 4DA
Role ACTIVE
director
Date of birth
November 1977
Appointed on
16 May 2018
Resigned on
14 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1B 4DA £1,205,000

PATRIOT FINCO LIMITED

Correspondence address
3rd Floor Audrey House 16-20 Ely Place, London, United Kingdom, EC1N 6SN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
25 January 2017
Resigned on
6 February 2018
Nationality
British
Occupation
Company Director

PATRIOT MIDCO LIMITED

Correspondence address
3rd Floor Audrey House 16-20 Ely Place, London, United Kingdom, EC1N 6SN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
25 January 2017
Resigned on
6 February 2018
Nationality
British
Occupation
Company Director

PATRIOT TOPCO LIMITED

Correspondence address
3rd Floor Audrey House 16-20 Ely Place, London, United Kingdom, EC1N 6SN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
25 January 2017
Resigned on
6 February 2018
Nationality
British
Occupation
Company Director

PATRIOT BIDCO LIMITED

Correspondence address
3rd Floor Audrey House 16-20 Ely Place, London, United Kingdom, EC1N 6SN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
25 January 2017
Resigned on
26 June 2018
Nationality
British
Occupation
Company Director

KINGSBRIDGE GROUP LIMITED

Correspondence address
9 Miller Court Severn Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, United Kingdom, GL20 8DN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
31 March 2016
Resigned on
7 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GL20 8DN £532,000

EV HOLDINGS LIMITED

Correspondence address
Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role ACTIVE
director
Date of birth
November 1977
Appointed on
9 May 2014
Resigned on
24 January 2019
Nationality
British
Occupation
None

DUNEDIN LLP

Correspondence address
2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh, United Kingdom, EH11 2BD
Role ACTIVE
llp-member
Date of birth
November 1977
Appointed on
30 April 2012
Resigned on
12 November 2024

PRACTICE PLAN HOLDINGS LIMITED

Correspondence address
Kempthorne House Park Avenue, Oswestry, Shropshire, SY11 1AY
Role ACTIVE
director
Date of birth
November 1977
Appointed on
18 October 2010
Resigned on
22 October 2013
Nationality
British
Occupation
Private Equity Investment Manager

Average house price in the postcode SY11 1AY £219,000


SAFE MIDCO LIMITED

Correspondence address
Integra House 1 Vaughan Court, Coedkernew, Newport, United Kingdom, NP10 8BD
Role RESIGNED
director
Date of birth
November 1977
Appointed on
1 March 2019
Resigned on
3 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode NP10 8BD £1,166,000

BATSON MIDCO LIMITED

Correspondence address
1st Floor 1 Vere Street, London, England, W1G 0DF
Role RESIGNED
director
Date of birth
November 1977
Appointed on
31 March 2016
Resigned on
31 May 2016
Nationality
British
Occupation
Company Director

BATSON BIDCO LIMITED

Correspondence address
1st Floor 1 Vere Street, London, England, W1G 0DF
Role RESIGNED
director
Date of birth
November 1977
Appointed on
31 March 2016
Resigned on
31 May 2016
Nationality
British
Occupation
Company Director

EV FINCO LIMITED

Correspondence address
Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN
Role RESIGNED
director
Date of birth
November 1977
Appointed on
11 June 2014
Resigned on
24 January 2019
Nationality
British
Occupation
None