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

Foster, Richard

    Related profiles found in government register
  • Foster, Richard
    British manager old laundry born in June 1963

    Registered addresses and corresponding companies
    • icon of address Lyme Cottage Back Of The Fell Road, Lindale, Grange Over Sands, Cumbria, LA11 7BG

      IIF 1
  • Foster, Richard
    British artist born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Theatre By The Lake, Lakeside, Keswick, Cumbria, CA12 5DJ, United Kingdom

      IIF 2
  • Foster, Richard
    British arts and culture consultant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piel View House, Abbey Road, Barrow-in-furness, Cumbria, LA13 9BD

      IIF 3
  • Foster, Richard
    British arts manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brewery Highgate, Kendal, Cumbria, LA9 4HE

      IIF 4
  • Foster, Richard
    British c e o born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Mounts Meadow, Gleaston, Ulverston, Cumbria, LA12 0RD

      IIF 5
  • Foster, Richard
    British chief executive officer born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Market Place, Kendal, Cumbria, LA9 4TN, England

      IIF 6
  • Forster, Eliot Richard
    British ceo born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F-star Therapuetics, Inc., Eddeva B290, Babraham Research Campus, Cambridge, CB22 3AT, England

      IIF 7
  • Forster, Eliot Richard
    British chair person born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Red House West, Sotwell Street, Brightwell-cum-sotwell, Wallingford, OX10 0RG, England

      IIF 8
  • Forster, Eliot Richard
    British chief executive officer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 9
  • Forster, Eliot Richard
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Forster, Eliot Richard
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eddeva B920, Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 16
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 17
    • icon of address Unit 7, Longridge Trading Estate, Knutsford, Cheshire, WA16 8PR, United Kingdom

      IIF 18
    • icon of address Unit 20, Ash Way, Thorp Arch Estate, Wetherby, LS23 7FA, England

      IIF 19
  • Forster, Eliot Richard
    British trustee born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY

      IIF 20
  • Mr Richard Foster
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery Arts Centre, 122a Highgate, Kendal, Cumbria, LA9 4HE

      IIF 21
  • Forster, Eliot Richard
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 20, Second Floor, Innovation House, Ramsgate Road, Sandwich, Kent, CT13 9FF, United Kingdom

      IIF 22
  • Forster, Eliot Richard
    British none born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oxford Centre For Innovation, New Road, Oxford, Oxfordshire, OX1 1BY

      IIF 23
  • Forster, Eliot
    British ceo born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Place Music Foundation Music Base, 90 York Way, London, N1 9AG, United Kingdom

      IIF 24
  • Forster, Elliot Richard
    British trustee born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoades Court, Hoath Road, Hoath, Kent, CT3 4JL, United Kingdom

      IIF 25
  • Mr Eliot Richard Forster
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 26
    • icon of address Red House West, Sotwell Street, Brightwell-cum-sotwell, Wallingford, OX10 0RG, England

      IIF 27
  • Forster, Eliot Richard, Dr
    British c e o born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mofo Notices Limited, City Point One Ropemaker Street, London, EC2Y 9AW

      IIF 28
  • Forster, Eliot Richard, Dr
    British ceo born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Denne Hill Business Centre, Womenswold, Canterbury, Kent, CT4 6HD, United Kingdom

      IIF 29
  • Forster, Eliot Richard, Dr
    British chief executive officer born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Denne Hill Business Centre, Womenswold, Canterbury, Kent, CT4 6HD

      IIF 30
  • Forster, Eliot Richard, Dr
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Denne Hill Business Centre, Womenswold, Canterbury, Kent, CT4 6HD, United Kingdom

      IIF 31
  • Forster, Eliot Richard, Dr
    British manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 94a, Innovation Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RZ, England

      IIF 32
  • Forster, Eliot Richard, Dr
    British vice president development born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hoades Court, Hoath Road, Hoath, Kent, CT3 4JL

      IIF 33
  • Eliot Richard Forster
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kent Barn, St Nicholas Court Farm, Court Road, St Nicholas At Wade, Kent, CT7 0PT, United Kingdom

      IIF 34
  • Forster, Eliot Richard, Dr
    United Kingdom biopharmaceutical executive born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP, England

      IIF 35
  • Dr Eliot Richard Forster
    United Kingdom born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101, Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    960 GBP2019-11-30
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 35 - Director → ME
  • 2
    icon of address 20 Kings Orchard, Brightwell-cum-sotwell, Wallingford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,377 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,403,777 GBP2019-12-31
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 13 - Director → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -23,180 GBP2024-06-29
    Officer
    icon of calendar 2009-06-30 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 17 - Director → ME
  • 9
    icon of address Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -15,366,792 GBP2022-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address Taylor Vinters Llp, 25 Old Broad Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-20 ~ dissolved
    IIF 7 - Director → ME
  • 11
    icon of address Unit 7 Longridge Trading Estate, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-09-22 ~ 2019-06-07
    IIF 23 - Director → ME
  • 2
    ATLANTIC HEALTHCARE LIMITED - 2013-06-12
    icon of address C/o Forvis Mazars Llp, One St Peter's Square, Manchester
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-06-07 ~ 2010-12-16
    IIF 28 - Director → ME
  • 3
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    icon of address Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2018-06-11 ~ 2024-06-20
    IIF 19 - Director → ME
  • 4
    icon of address C/o Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    960 GBP2019-11-30
    Person with significant control
    icon of calendar 2017-11-10 ~ 2017-11-11
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Northern Assurance Building Albert Square, 9 - 21 Princess Street, Manchester, Lancs
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -59,648 GBP2024-01-31
    Officer
    icon of calendar 2009-02-01 ~ 2013-11-16
    IIF 5 - Director → ME
  • 6
    CREABILIS HOLDINGS PLC - 2017-01-17
    CREABILIS PLC - 2017-01-17
    CREABILIS HOLDINGS PLC - 2016-04-11
    CREABILIS HOLDINGS LIMITED - 2016-03-08
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-06-07 ~ 2014-01-15
    IIF 30 - Director → ME
  • 7
    CREABILIS LTD - 2016-04-11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ 2015-01-15
    IIF 29 - Director → ME
  • 8
    icon of address Theatre By The Lake, Lakeside, Keswick, Cumbria, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,375 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ 2025-08-19
    IIF 2 - Director → ME
  • 9
    icon of address Eddeva B920 Babraham Research Campus, Cambridge, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2019-05-07 ~ 2023-03-08
    IIF 16 - Director → ME
  • 10
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-05 ~ 2018-02-06
    IIF 20 - Director → ME
  • 11
    icon of address 92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-13 ~ 2018-02-06
    IIF 9 - Director → ME
  • 12
    icon of address C/o Douglass Grange Meadowbank House, Meadowbank Business Park, Shap Road, Kendal, Cumbria, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,464 GBP2024-04-30
    Officer
    icon of calendar 2014-04-08 ~ 2016-05-10
    IIF 6 - Director → ME
  • 13
    icon of address Brewery Arts, 122a Highgate, Kendal, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,249 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-01
    IIF 21 - Has significant influence or control OE
  • 14
    ABBOT HALL ENTERPRISES LIMITED - 2013-08-07
    icon of address Abbot Hall, Kendal, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    -734 GBP2024-03-31
    Officer
    icon of calendar 1995-02-16 ~ 2001-12-31
    IIF 1 - Director → ME
  • 15
    icon of address 169 (london & Partners) Union Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2013-11-27 ~ 2020-09-30
    IIF 15 - Director → ME
  • 16
    icon of address Piel View House, Abbey Road, Barrow-in-furness, Cumbria
    Active Corporate (4 parents)
    Equity (Company account)
    80,182 GBP2024-02-29
    Officer
    icon of calendar 2019-11-20 ~ 2023-08-01
    IIF 3 - Director → ME
  • 17
    OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
    GW 1155 LIMITED - 2003-12-19
    icon of address Suite A, Second Floor, The Schrodinger Building Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,147,579 GBP2024-12-31
    Officer
    icon of calendar 2006-05-30 ~ 2015-01-20
    IIF 32 - Director → ME
  • 18
    icon of address 7 Denne Hill Business Centre, Womenswold, Canterbury, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    1,951,314 GBP2024-06-30
    Officer
    icon of calendar 2013-09-19 ~ 2015-01-05
    IIF 31 - Director → ME
  • 19
    icon of address 1 Rawstorne Place, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-11-01 ~ 2016-02-04
    IIF 25 - Director → ME
  • 20
    icon of address 1 Rawstorne Place, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2016-04-01
    IIF 24 - Director → ME
  • 21
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    icon of address 15 West Street, Brighton, England
    Active Corporate (6 parents)
    Equity (Company account)
    86,933 GBP2025-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2007-07-12
    IIF 33 - Director → ME
  • 22
    icon of address Brewery Arts, 122a Highgate, Kendal, Cumbria, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-25 ~ 2019-02-01
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.