Robin Lewis LINCOLN

Total number of appointments 13, 12 active appointments

NEWSTEAD CAPITAL LIMITED

Correspondence address
Hambro Perks Limited 111 Buckingham Palace Road, London, United Kingdom, SW1W 0SR
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 April 2024
Nationality
British
Occupation
Director

NEXEON LIMITED

Correspondence address
136 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 June 2021
Nationality
British
Occupation
Company Director

FLARIN HOLDINGS LIMITED

Correspondence address
Hambro Perks 111 Buckingham Palace Road, London, England, SW1W 0SR
Role ACTIVE
director
Date of birth
March 1971
Appointed on
18 March 2021
Nationality
British
Occupation
Company Director

AKAMIS BIO LIMITED

Correspondence address
Akamis House 4-10 The Quadrant, Barton Lane, Abingdon, Oxfordshire, United Kingdom, OX14 3YS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
24 February 2021
Resigned on
17 October 2024
Nationality
British
Occupation
Portfolio Operating Partner

INVIZIUS LIMITED

Correspondence address
Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS
Role ACTIVE
director
Date of birth
March 1971
Appointed on
4 December 2020
Resigned on
6 July 2023
Nationality
British
Occupation
Fund Manager

HYAM CAPITAL PARTNERS LIMITED

Correspondence address
Mcgills, Oakley House Tetbury Road, Cirencester, Gloucestershire, United Kingdom, GL7 1US
Role ACTIVE
director
Date of birth
March 1971
Appointed on
16 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1US £27,837,000

PUSH DR LIMITED

Correspondence address
First Floor, Arkwright House Parsonage Gardens, Manchester, Greater Manchester, England, M3 2LF
Role ACTIVE
director
Date of birth
March 1971
Appointed on
25 October 2019
Resigned on
12 May 2021
Nationality
British
Occupation
Portfolio Director

OUTPLAY ENTERTAINMENT LIMITED

Correspondence address
Floor 3 1 - 4 Atholl Crescent, Edinburgh, Scotland, EH3 8HA
Role ACTIVE
director
Date of birth
March 1971
Appointed on
23 October 2019
Resigned on
24 June 2021
Nationality
British
Occupation
Venture Capital

REDSIFT LIMITED

Correspondence address
201 Cumnor Hill, Oxford, England, OX2 9PJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
22 October 2019
Resigned on
15 June 2021
Nationality
British
Occupation
Investor

Average house price in the postcode OX2 9PJ £964,000

RESPOKE LIMITED

Correspondence address
Oxford Capital 201 Cumnor Hill, Oxford, Oxfordshire, United Kingdom, OX2 9PJ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
1 October 2019
Resigned on
8 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX2 9PJ £964,000

QUICKFIRE (AGATE) FILMS LIMITED

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
20 June 2019
Resigned on
21 October 2020
Nationality
British
Occupation
Director

QUICKFIRE (OPAL) FILMS LIMITED

Correspondence address
10 Orange Street, London, United Kingdom, WC2H 7DQ
Role ACTIVE
director
Date of birth
March 1971
Appointed on
20 June 2019
Resigned on
21 October 2020
Nationality
British
Occupation
Director

ZOOBIOTIC LIMITED

Correspondence address
Units 2-4 Coychurch Road, Bridgend, Mid Glamorgan, CF31 3BG
Role RESIGNED
director
Date of birth
March 1971
Appointed on
23 August 2019
Resigned on
6 November 2019
Nationality
British
Occupation
Director