Alexander Robert, Hon HAMBRO

Total number of appointments 33, 25 active appointments

OBERON INVESTMENTS LIMITED

Correspondence address
1st Floor 12 Hornsby Square, Southfields Business Park, Basildon, Essex, England, SS15 6SD
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 December 2024
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode SS15 6SD £415,000

IWP INVESTMENTS LIMITED

Correspondence address
3rd Floor Forum 4, Grenville Street, St Helier, Jersey, JE4 8TQ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 January 2022
Resigned on
4 January 2024
Nationality
British
Occupation
Director

IWP ADVISORY HOLDINGS LIMITED

Correspondence address
3rd Floor Forum 4, Grenville Street, St Helier, Jersey, JE4 8TQ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 January 2022
Resigned on
4 January 2024
Nationality
British
Occupation
Director

OBERON INVESTMENTS GROUP PLC

Correspondence address
6 Duke Street St. James's, 2nd Floor, London, United Kingdom, SW1Y 6BN
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW1Y 6BN £54,572,000

OBERON SECURITIES LIMITED

Correspondence address
C/O Oberon Investments, Nightingale House, 65 Curzon Street, London, England, W1J 8PE
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 September 2020
Nationality
British
Occupation
Non-Exec Director

Average house price in the postcode W1J 8PE £86,250,000

IWP HOLDINGS LTD

Correspondence address
7 Stratford Place, London, England, W1C 1AY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 July 2019
Resigned on
4 January 2024
Nationality
British
Occupation
None

TIME PARTNERS HOLDINGS LIMITED

Correspondence address
Clutha House 10 Storey's Gate, London, England, SW1P 3AY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SW1P 3AY £13,570,000

INDEPENDENT WEALTH PLANNERS UK LIMITED

Correspondence address
68 King William Street, London, England, EC4N 7DZ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 April 2019
Resigned on
4 January 2024
Nationality
British
Occupation
Company Director

OTAQ PLC

Correspondence address
201 Bishopsgate Locke Lord (Uk) Llp, Floor 2, London, United Kingdom, EC2M 3AB
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 November 2018
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2M 3AB £1,509,000

WELBECK VENTURES LTD

Correspondence address
Camburgh House 27 New Dover Road, Canterbury, England, CT1 3DN
Role ACTIVE
director
Date of birth
January 1962
Appointed on
16 February 2017
Nationality
British
Occupation
Company Director

OCTOPUS APOLLO VCT PLC

Correspondence address
6th Floor 33 Holborn, London, England, EC1N 2HT
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 December 2016
Resigned on
10 July 2025
Nationality
British
Occupation
Company Director

HAZEL TARGA VCT PLC

Correspondence address
Fifth Floor Ergon House Horseferry Road, London, SW1P 2AL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 October 2015
Nationality
British
Occupation
Director

WELBECK CAPITAL PARTNERS LLP

Correspondence address
54 Welbeck Street, London, United Kingdom, W1G 9XS
Role ACTIVE
llp-designated-member
Date of birth
January 1962
Appointed on
29 May 2014

HF PARTNERSHIP LLP

Correspondence address
Barton House Guiting Power, Cheltenham, Glos, United Kingdom, GL54 5UF
Role ACTIVE
llp-designated-member
Date of birth
January 1962
Appointed on
22 January 2014

Average house price in the postcode GL54 5UF £4,842,000

IZON SCIENCE LTD

Correspondence address
The Oxford Science Park Magdalen Centre, Robert Robinson Avenue, Oxford, OX4 4GA
Role ACTIVE
director
Date of birth
January 1962
Appointed on
30 October 2013
Resigned on
8 July 2020
Nationality
British
Occupation
Company Director

WELBECK INVESTMENT PARTNERS MEMBER LIMITED

Correspondence address
Barton House Guiting Power, Cheltenham, United Kingdom, GL54 5UF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
9 November 2012
Resigned on
16 June 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL54 5UF £4,842,000

OCTOPUS ECLIPSE VCT PLC

Correspondence address
Central Square 5th Floor 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 November 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 4DL £5,294,000

CRESCENT CAPITAL III GP LIMITED

Correspondence address
142 Carryduff Road, Lisburn, Northern Ireland, BT27 6YQ
Role ACTIVE
director
Date of birth
January 1962
Appointed on
26 July 2011
Nationality
British
Occupation
Company Director

BAPCO CLOSURES RESEARCH LIMITED

Correspondence address
Barton House Guiting Power, Cheltenham, United Kingdom, GL54 5UF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
27 October 2005
Resigned on
2 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode GL54 5UF £4,842,000

OCTOPUS ECLIPSE VCT 4 PLC

Correspondence address
Barton House Guiting Power, Cheltenham, Gloucestershire, GL54 5UF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
2 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode GL54 5UF £4,842,000

WHITLEY ASSET MANAGEMENT LTD

Correspondence address
1 London Wall Place, London, England, EC2Y 5AU
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 October 2004
Resigned on
7 October 2024
Nationality
British
Occupation
Consultant

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

CRESCENT CAPITAL II GP LIMITED

Correspondence address
Barton House Guiting Power, Cheltenham, Gloucestershire, England, GL54 5UF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 December 2003
Resigned on
16 November 2023
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode GL54 5UF £4,842,000

JUDGES SCIENTIFIC PLC

Correspondence address
52c Borough High Street, London, England, SE1 1XN
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 December 2002
Resigned on
22 May 2025
Nationality
British
Occupation
Financial Consultant

Average house price in the postcode SE1 1XN £1,703,000

HALKIN DEVELOPMENT LIMITED

Correspondence address
The Estate Office, Madresfield, Malvern, Worcestershire, WR13 5AH
Role ACTIVE
director
Date of birth
January 1962
Appointed on
8 June 2001
Resigned on
4 July 2022
Nationality
British
Occupation
Financial Consultant

CRESCENT CAPITAL NI LIMITED

Correspondence address
Barton House Guiting Power, Chelterham, Gloucestershire, GL54 5UF
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 December 1994
Nationality
British
Occupation
Venture Capitalist

Average house price in the postcode GL54 5UF £4,842,000


IZON SCIENCE LIMITED NEW ZEALAND

Correspondence address
Magdalen Centre Oxford Business Park, Oxford, Oxfordshire, United Kingdom, OX4 4GA
Role RESIGNED
director
Date of birth
January 1962
Appointed on
15 September 2015
Resigned on
28 March 2019
Nationality
British
Occupation
Director

BACIT (UK) LIMITED

Correspondence address
Barton House Guiting Power, Cheltenham, Gloucestershire, England, GL54 5UF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
15 June 2015
Resigned on
16 May 2018
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode GL54 5UF £4,842,000

BENCHMARK HOLDINGS PLC

Correspondence address
Benchmark House 8 Smithy Wood Drive, Sheffield, United Kingdom, S35 1QN
Role RESIGNED
director
Date of birth
January 1962
Appointed on
18 December 2013
Resigned on
8 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode S35 1QN £3,343,000

CHLORIDE EXTRACTION TECHNOLOGIES LIMITED

Correspondence address
North Heath House North Heath, Chieveley, Berkshire, England, RG20 8UD
Role RESIGNED
director
Date of birth
January 1962
Appointed on
6 January 2012
Resigned on
1 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode RG20 8UD £2,291,000

ALDERSGATE HOUSE LIMITED

Correspondence address
7 Upper Crescent, Belfast, County Antrim, Northern Ireland, BT7 1NT
Role RESIGNED
director
Date of birth
January 1962
Appointed on
9 August 2011
Resigned on
21 August 2014
Nationality
British
Occupation
Company Director

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

Correspondence address
5th Floor, Ergon House Horseferry Road, London, United Kingdom, SW1P 2AL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
28 September 2010
Resigned on
7 March 2016
Nationality
British
Occupation
Company Director

OCTOPUS ECLIPSE VCT 3 PLC

Correspondence address
Barton House Guiting Power, Cheltenham, Gloucestershire, GL54 5UF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
2 August 2005
Resigned on
20 September 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode GL54 5UF £4,842,000

BAPCO CLOSURES HOLDINGS LIMITED

Correspondence address
Barton House Guiting Power, Cheltenham, England, GL54 5UF
Role RESIGNED
director
Date of birth
January 1962
Appointed on
29 July 2005
Resigned on
2 August 2019
Nationality
British
Occupation
Private Equity Consultant

Average house price in the postcode GL54 5UF £4,842,000