logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Easton, Robert James Campbell

    Related profiles found in government register
  • Easton, Robert James Campbell
    British director born in October 1963

    Registered addresses and corresponding companies
  • Easton, Robert James Campbell, Dr
    British dir of corporate finance/plani born in March 1963

    Registered addresses and corresponding companies
    • Basement Flat 53c Cornwall Gardens, London, SW7 4BG

      IIF 7
  • Easton, Robert James Campbell
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1, St James's Market, London, SW1Y 4AH, England

      IIF 8
    • Devonshire House, One Mayfair Place, London, W1J 8AJ, England

      IIF 9
  • Easton, Robert James Campbell
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 66 The Cut, London, SE1 8LZ

      IIF 10
    • Unit 1, Gunfleet Business Park, Brunel Way, Colchester, England, CO4 9QX, England

      IIF 11
    • 2, Redman Place, London, E20 1JQ

      IIF 12
    • 5th Floor Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QS, England

      IIF 13
    • 8 Sheffield Terrace, London, W8 7NA

      IIF 14
    • 8, Sheffield Terrace, London, W8 7NA, England

      IIF 15
    • W106 Vox Studios, 1-45 Durham Street, London, SE11 5JH, England

      IIF 16
    • University Offices, Wellington Square, Oxford, OX1 2JD

      IIF 17
  • Easton, Robert James Campbell
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 7, Air Street, London, W1B 5AD, England

      IIF 18
    • 8 Sheffield Terrace, London, W8 7NA

      IIF 19
  • Easton, Robert James Campbell
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 8 Sheffield Terrace, London, W8 7NA

      IIF 20
  • Easton, Robert James Campbell
    British investment manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Easton, Robert James Campbell
    British investment professional born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, One, Mayfair Place, London, W1J 8AJ, England

      IIF 25
  • Easton, Robert James Campbell
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Palm Court, 4 Heron Square, Richmond, Surrey, TW9 1EW, England

      IIF 26
  • Easton, Robert James Campbell

    Registered addresses and corresponding companies
  • Easton, Robert James Campbell, Dr
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Greater London House, 5th Floor, 180 Hampstead Road, London, NW1 7AW, United Kingdom

      IIF 32
  • Easton, Robert James Campbell, Dr
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
  • Easton, Robert James Campbell, Dr
    British investment advisor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne House, 57 Berkeley Square, London, W1J 6ER

      IIF 36
  • Mr Robert James Campbell Easton
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 20, North Audley Street, London, W1K 6LX, United Kingdom

      IIF 37 IIF 38
    • 8, Sheffield Terrace, London, W8 7NA, England

      IIF 39
    • 8, Sheffield Terrace, London, W8 7NA, United Kingdom

      IIF 40 IIF 41
    • 8, Sheffield Terrace, London, W8 7NQ, England

      IIF 42
    • Brock House, 19 Langham Street, London, W1W 6BP, United Kingdom

      IIF 43
child relation
Offspring entities and appointments 35
  • 1
    BRITISH HEART FOUNDATION
    00699547 02767880, 00877530, 02767880
    Greater London House, 4th Floor, 180 Hampstead Road, London, England
    Active Corporate (135 parents, 4 offsprings)
    Officer
    2013-08-01 ~ 2019-10-08
    IIF 32 - Director → ME
  • 2
    CANCER RESEARCH UK
    04325234
    2 Redman Place, London
    Active Corporate (80 parents, 5 offsprings)
    Officer
    2020-12-02 ~ now
    IIF 12 - Director → ME
  • 3
    CARLYLE (EUROPE) ACQUISITIONS LIMITED
    04407689
    1 St James's Market, London, England
    Dissolved Corporate (7 parents)
    Officer
    2002-04-02 ~ dissolved
    IIF 34 - Director → ME
  • 4
    CARLYLE ACQUISITIONS LIMITED
    04407684
    1 St James's Market, London, England
    Dissolved Corporate (7 parents)
    Officer
    2002-04-02 ~ dissolved
    IIF 33 - Director → ME
  • 5
    CARLYLE FINANCIAL INVESTMENTS LIMITED
    04279763
    1 St James's Market, London, England
    Dissolved Corporate (8 parents)
    Officer
    2001-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 6
    CECP ADVISORS LLP
    OC357077
    1 St James's Market, London, England
    Active Corporate (106 parents)
    Officer
    2011-03-01 ~ 2019-12-31
    IIF 8 - LLP Member → ME
  • 7
    CECP INVESTMENT ADVISORS LIMITED
    - now 03341228
    CECP INVESTMENT ADVISORY LIMITED - 1997-05-23
    DE FACTO 607 LIMITED - 1997-05-02 08670394, 06275636, 06418919... (more)
    1 St James's Market, London, England
    Dissolved Corporate (26 parents, 1 offspring)
    Officer
    2001-01-04 ~ 2011-03-28
    IIF 35 - Director → ME
  • 8
    ENSUS HOLDINGS LIMITED
    - now 06038074
    GOLFGRANGE LIMITED
    - 2007-04-02 06038074
    Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2007-02-20 ~ dissolved
    IIF 21 - Director → ME
  • 9
    ENSUS LIMITED
    - now 05453404
    JACKCO 124 LIMITED - 2006-02-07 06936984, 04004151, 07970661... (more)
    The Granary, 17a High Street, Yarm
    Dissolved Corporate (23 parents)
    Officer
    2007-03-08 ~ 2013-07-19
    IIF 22 - Director → ME
  • 10
    ENSUS UK LIMITED
    - now 05816694
    HALLCO 1323 LIMITED - 2006-05-23 03383722, 05585342, 03162309... (more)
    Ensus Admin Building, Middleway, Wilton, Redcar, England
    Active Corporate (31 parents)
    Officer
    2007-03-08 ~ 2013-07-19
    IIF 23 - Director → ME
  • 11
    ENVIRONMENTAL FINANCE LIMITED
    - now 08195029
    EASY EIS LIMITED - 2016-06-13
    W106 Vox Studios, Durham Street, London, England
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    1,300,696 GBP2024-12-31
    Officer
    2025-12-09 ~ now
    IIF 16 - Director → ME
  • 12
    FIRTH RIXSON LIMITED
    - now 00230737 00351999
    FIRTH RIXSON PLC
    - 2003-04-17 00230737 00351999
    JOHNSON & FIRTH BROWN PLC - 1996-01-30 00560248, 00351999
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (33 parents, 12 offsprings)
    Officer
    2003-02-03 ~ 2006-09-05
    IIF 6 - Director → ME
  • 13
    FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED
    - now 04597895 04597897, 04606084, 04597899
    RISEWORTH NO. 1 LIMITED - 2002-11-27 04597897, 04597905, 04597899
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2002-12-02 ~ 2006-09-05
    IIF 4 - Director → ME
    2002-12-02 ~ 2003-08-15
    IIF 29 - Secretary → ME
  • 14
    FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED
    - now 04597897 04597895, 04606084, 04597899
    RISEWORTH NO. 2 LIMITED - 2002-11-27 04597895, 04597905, 04597899
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2002-12-02 ~ 2006-09-05
    IIF 2 - Director → ME
    2002-12-02 ~ 2003-08-15
    IIF 31 - Secretary → ME
  • 15
    FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED
    - now 04597899 04597895, 04597897, 04606084
    RISEWORTH NO. 3 LIMITED - 2002-11-27 04597897, 04597895, 04597905
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2002-12-02 ~ 2006-09-05
    IIF 3 - Director → ME
    2002-12-02 ~ 2003-08-15
    IIF 27 - Secretary → ME
  • 16
    FORGINGS INTERNATIONAL HOLDINGS LIMITED
    04606084 04597895, 04597897, 04597899
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (25 parents, 1 offspring)
    Officer
    2002-12-04 ~ 2007-12-20
    IIF 1 - Director → ME
    2002-12-04 ~ 2003-08-15
    IIF 30 - Secretary → ME
  • 17
    FORGINGS INTERNATIONAL LIMITED
    - now 04597905
    RISEWORTH NO. 4 LIMITED - 2002-11-27 04597897, 04597895, 04597899
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Officer
    2002-12-02 ~ 2006-09-06
    IIF 5 - Director → ME
    2002-12-02 ~ 2003-08-15
    IIF 28 - Secretary → ME
  • 18
    LETTERONE TECHNOLOGY (UK) LLP
    - now OC386300 08470712
    LETTERONE TELECOM (UK) LLP - 2015-03-30 08470712
    ALTIMO (UK) LLP - 2013-11-29
    20 Grafton Street, London, United Kingdom
    Active Corporate (23 parents)
    Officer
    2020-10-01 ~ 2023-10-06
    IIF 9 - LLP Member → ME
  • 19
    MERCK PERFORMANCE MATERIALS SERVICES UK LIMITED - now
    AZ ELECTRONIC MATERIALS SERVICES LIMITED
    - 2015-04-01 05183093 06790365
    FLAGHAVEN LIMITED
    - 2004-08-27 05183093
    Bedfont Cross, Stanwell Road, Feltham, Middlesex, England
    Dissolved Corporate (31 parents, 1 offspring)
    Officer
    2004-08-26 ~ 2007-06-25
    IIF 20 - Director → ME
  • 20
    ND1T LIMITED
    - now 08244607
    YANKEE TOPCO LIMITED
    - 2013-11-18 08244607
    DE FACTO 1992 LIMITED - 2012-11-08 08670394, 06275636, 06418919... (more)
    20 Old Bailey, London
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2012-11-30 ~ 2019-12-03
    IIF 26 - Director → ME
  • 21
    NEW STS LIMITED
    07904912
    6 St. Stephens Hill, Launceston, Cornwall
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,177 GBP2018-12-31
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    OXFORD UNIVERSITY INNOVATION LIMITED
    - now 02199542
    ISIS INNOVATION LIMITED - 2016-06-16
    OXFORD UNIVERSITY RESEARCH AND DEVELOPMENT LIMITED - 1988-08-09
    University Offices, Wellington Square, Oxford
    Active Corporate (65 parents, 2 offsprings)
    Officer
    2020-06-29 ~ now
    IIF 17 - Director → ME
  • 23
    OXX I GP LP
    SL032191 SL034716
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-03-13 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to surplus assets - 75% or more OE
  • 24
    OXX II GP LP
    SL034716 SL032191
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2021-11-25 ~ now
    IIF 43 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 25
    OXX LI GENERAL PARTNER LP
    - now SL024902
    AMADEUS LI GENERAL PARTNER LP
    - 2018-07-02 SL024902 SL003788, SL005594, SL012129... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2018-06-25 ~ now
    IIF 37 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    PRACTICAL LAW GROUP LIMITED
    06383773
    Five Canada Square, Canary Wharf, London, United Kingdom
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2010-03-16 ~ 2013-02-01
    IIF 24 - Director → ME
  • 27
    SADDELL L.P.
    SL006016
    C/o Margaret Thomson, 2e Vicarland Place Cambuslang, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to surplus assets - 75% or more OE
    IIF 40 - Right to appoint or remove persons OE
  • 28
    SADDELL LIMITED
    - now SC315887
    LOTHIAN SHELF (617) LIMITED
    - 2007-03-09 SC315887 SC310673, SC314933, 09847168... (more)
    2e C/o Margaret Thomson, 2e Vicarland Place, Cambuslang, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2007-03-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SENSOR COATING SYSTEMS LIMITED
    07927218
    The Cube Londoneast-uk, Yewtree Avenue, Dagenham East, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    490,648 GBP2024-12-31
    Officer
    2012-01-27 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SPORTS SUPPLEMENTS LTD
    05654661
    Unit 1, Gunfleet Business Park, Brunel Way, Colchester
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-09-30 ~ now
    IIF 11 - Director → ME
  • 31
    TH GROUP SERVICES LIMITED - now
    KVAERNER SERVICES LIMITED - 2006-03-20 00867281, 00867281, 00867281... (more)
    AKER KVAERNER SERVICES UK LIMITED
    - 2004-10-07 00932159
    30 Old Bailey, London
    Liquidation Corporate (37 parents, 20 offsprings)
    Officer
    1995-03-14 ~ 1996-06-28
    IIF 7 - Director → ME
  • 32
    THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION
    - now 01697461
    BRITISH VENTURE CAPITAL ASSOCIATION(THE)
    - 2008-12-16 01697461
    Third Floor, 48 Chancery Lane, London, England
    Active Corporate (115 parents)
    Officer
    2008-01-30 ~ 2010-03-03
    IIF 14 - Director → ME
    2011-03-09 ~ 2014-03-31
    IIF 13 - Director → ME
  • 33
    TOUCHSTONE INNOVATIONS LIMITED - now 10313888
    TOUCHSTONE INNOVATIONS PLC
    - 2019-12-09 05796766 10313888
    IMPERIAL INNOVATIONS GROUP PLC
    - 2017-01-04 05796766
    IMPERIAL INNOVATIONS HOLDINGS LIMITED - 2006-06-02
    2nd Floor 3 Pancras Square, Kings Cross, London, England
    Active Corporate (28 parents, 12 offsprings)
    Officer
    2015-08-01 ~ 2017-12-11
    IIF 18 - Director → ME
  • 34
    UPP CORPORATION LIMITED
    - now 12442219
    FIBRE ME LIMITED - 2021-06-01
    500 Brook Drive, Reading, England
    Active Corporate (17 parents)
    Officer
    2021-08-16 ~ 2023-09-05
    IIF 25 - Director → ME
  • 35
    YOUNG VIC COMPANY(THE)
    01188209
    66 The Cut, London
    Active Corporate (73 parents)
    Officer
    2017-07-13 ~ now
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.