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
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
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
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
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
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
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
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
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
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
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
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
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