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

Forster, Eliot Richard, Dr

    Related profiles found in government register
  • Forster, Eliot Richard, Dr
    British c e o born in February 1966

    Resident in United Kingdom

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

      IIF 1
  • Forster, Eliot Richard, Dr
    British ceo born in February 1966

    Resident in United Kingdom

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

      IIF 2
  • Forster, Eliot Richard, Dr
    British chief executive officer born in February 1966

    Resident in United Kingdom

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

      IIF 3
  • Forster, Eliot Richard, Dr
    British director born in February 1966

    Resident in United Kingdom

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

      IIF 4
  • Forster, Eliot Richard, Dr
    British manager born in February 1966

    Resident in United Kingdom

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

      IIF 5
  • Forster, Eliot Richard, Dr
    British vice president development born in February 1966

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 7
  • Forster, Eliot Richard
    British none born in February 1966

    Resident in United Kingdom

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

      IIF 8
  • Forster, Elliot Richard
    British trustee born in February 1966

    Resident in United Kingdom

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

      IIF 9
  • Forster, Eliot Richard, Dr
    United Kingdom biopharmaceutical executive born in February 1966

    Resident in United Kingdom

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

      IIF 10
  • Forster, Eliot
    British ceo born in February 1966

    Resident in United Kingdom

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

      IIF 11
  • Foster, Richard
    British c e o born in June 1963

    Resident in United Kingdom

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

      IIF 12
  • Foster, Richard
    British chief executive officer born in June 1963

    Resident in United Kingdom

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

      IIF 13
  • Forster, Eliot Richard
    British ceo born in February 1966

    Resident in England

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

      IIF 14
  • Forster, Eliot Richard
    British chair person born in February 1966

    Resident in England

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

      IIF 15
  • Forster, Eliot Richard
    British chief executive officer born in February 1966

    Resident in England

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

      IIF 16
  • 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
    • Eddeva B920, Babraham Research Campus, Cambridge, CB22 3AT, United Kingdom

      IIF 23
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 24
    • Unit 7, Longridge Trading Estate, Knutsford, Cheshire, WA16 8PR, United Kingdom

      IIF 25
    • Unit 20, Ash Way, Thorp Arch Estate, Wetherby, LS23 7FA, England

      IIF 26
  • Forster, Eliot Richard
    British trustee born in February 1966

    Resident in England

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

      IIF 27
  • Eliot Richard Forster
    British born in February 1966

    Resident in United Kingdom

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

      IIF 28
  • Foster, Richard
    British artist born in June 1963

    Resident in England

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

      IIF 29
  • Foster, Richard
    British arts and culture consultant born in June 1963

    Resident in England

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

      IIF 30
  • Foster, Richard
    British arts manager born in June 1963

    Resident in England

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

      IIF 31
  • Dr Eliot Richard Forster
    United Kingdom born in February 1966

    Resident in United Kingdom

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

      IIF 32
  • Mr Eliot Richard Forster
    British born in February 1966

    Resident in England

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

      IIF 33
    • Red House West, Sotwell Street, Brightwell-cum-sotwell, Wallingford, OX10 0RG, England

      IIF 34
  • Foster, Richard
    British manager old laundry born in June 1963

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

      IIF 35
  • Mr Richard Foster
    British born in June 1963

    Resident in England

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

      IIF 36
child relation
Offspring entities and appointments
Active 12
  • 1
    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
    2017-11-10 ~ dissolved
    IIF 10 - director → ME
  • 2
    20 Kings Orchard, Brightwell-cum-sotwell, Wallingford, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,377 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 3
    Theatre By The Lake, Lakeside, Keswick, Cumbria, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    43,375 GBP2024-03-31
    Officer
    2022-09-30 ~ now
    IIF 29 - director → ME
  • 4
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,403,777 GBP2019-12-31
    Officer
    2018-10-01 ~ dissolved
    IIF 19 - director → ME
  • 5
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 20 - director → ME
  • 6
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 17 - director → ME
  • 7
    1 Radian Court, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2018-10-01 ~ dissolved
    IIF 18 - director → ME
  • 8
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Corporate (2 parents)
    Equity (Company account)
    -28,087 GBP2023-06-29
    Officer
    2009-06-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved corporate (9 parents)
    Officer
    2016-10-18 ~ dissolved
    IIF 24 - director → ME
  • 10
    Office 20, Second Floor Innovation House, Ramsgate Road, Sandwich, Kent, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -15,366,792 GBP2022-09-30
    Officer
    2023-12-01 ~ now
    IIF 7 - director → ME
  • 11
    Taylor Vinters Llp, 25 Old Broad Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-11-20 ~ dissolved
    IIF 14 - director → ME
  • 12
    Unit 7 Longridge Trading Estate, Knutsford, Cheshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-02 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    Wood Centre For Innovation Quarry Road, Headington, Oxford, England
    Corporate (8 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2017-09-22 ~ 2019-06-07
    IIF 8 - director → ME
  • 2
    ATLANTIC HEALTHCARE LIMITED - 2013-06-12
    C/o Forvis Mazars Llp, One St Peter's Square, Manchester
    Corporate (5 parents, 2 offsprings)
    Officer
    2007-06-07 ~ 2010-12-16
    IIF 1 - director → ME
  • 3
    READYBUY PLC - 2006-08-07
    READYBUY LIMITED - 2003-06-18
    Scale Space White City Imperial College Campus, 58 Wood Lane, London, England
    Corporate (7 parents, 9 offsprings)
    Officer
    2018-06-11 ~ 2024-06-20
    IIF 26 - director → ME
  • 4
    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
    2017-11-10 ~ 2017-11-11
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Northern Assurance Building Albert Square, 9 - 21 Princess Street, Manchester, Lancs
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -59,648 GBP2024-01-31
    Officer
    2009-02-01 ~ 2013-11-16
    IIF 12 - 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
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-06-07 ~ 2014-01-15
    IIF 3 - director → ME
  • 7
    CREABILIS LTD - 2016-04-11
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Dissolved corporate (3 parents)
    Officer
    2011-04-19 ~ 2015-01-15
    IIF 2 - director → ME
  • 8
    Eddeva B920 Babraham Research Campus, Cambridge, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2019-05-07 ~ 2023-03-08
    IIF 23 - director → ME
  • 9
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2015-01-05 ~ 2018-02-06
    IIF 27 - director → ME
  • 10
    92 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Corporate (5 parents)
    Officer
    2017-04-13 ~ 2018-02-06
    IIF 16 - director → ME
  • 11
    C/o Douglass Grange Meadowbank House, Meadowbank Business Park, Shap Road, Kendal, Cumbria, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,464 GBP2024-04-30
    Officer
    2014-04-08 ~ 2016-05-10
    IIF 13 - director → ME
  • 12
    Brewery Arts, 122a Highgate, Kendal, Cumbria, England
    Corporate (6 parents)
    Equity (Company account)
    44,249 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-06-01
    IIF 36 - Has significant influence or control OE
  • 13
    ABBOT HALL ENTERPRISES LIMITED - 2013-08-07
    Abbot Hall, Kendal, Cumbria
    Corporate (4 parents)
    Equity (Company account)
    -734 GBP2024-03-31
    Officer
    1995-02-16 ~ 2001-12-31
    IIF 35 - director → ME
  • 14
    169 (london & Partners) Union Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    2013-11-27 ~ 2020-09-30
    IIF 22 - director → ME
  • 15
    Piel View House, Abbey Road, Barrow-in-furness, Cumbria
    Corporate (3 parents)
    Equity (Company account)
    80,182 GBP2024-02-29
    Officer
    2019-11-20 ~ 2023-08-01
    IIF 30 - director → ME
  • 16
    OXFORD BIO THERAPEUTICS LTD - 2009-03-16
    OXFORD GENOME SCIENCES (UK) LIMITED - 2008-11-26
    GW 1155 LIMITED - 2003-12-19
    Suite A, Second Floor, The Schrodinger Building Heatley Road, Oxford Science Park, Oxford, United Kingdom
    Corporate (7 parents)
    Profit/Loss (Company account)
    -1,104,426 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-05-30 ~ 2015-01-20
    IIF 5 - director → ME
  • 17
    7 Denne Hill Business Centre, Womenswold, Canterbury, Kent
    Corporate (4 parents)
    Equity (Company account)
    1,951,314 GBP2024-06-30
    Officer
    2013-09-19 ~ 2015-01-05
    IIF 4 - director → ME
  • 18
    1 Rawstorne Place, London, England
    Corporate (5 parents, 1 offspring)
    Officer
    2011-11-01 ~ 2016-02-04
    IIF 9 - director → ME
  • 19
    1 Rawstorne Place, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2014-06-30 ~ 2016-04-01
    IIF 11 - director → ME
  • 20
    SOUTH EAST HEALTH TECHNOLOGIES ALLIANCE LIMITED - 2023-11-01
    15 West Street, Brighton, England
    Corporate (7 parents)
    Equity (Company account)
    92,569 GBP2024-03-31
    Officer
    2005-03-24 ~ 2007-07-12
    IIF 6 - director → ME
  • 21
    Brewery Arts, 122a Highgate, Kendal, Cumbria, England
    Corporate (11 parents, 1 offspring)
    Officer
    2010-03-25 ~ 2019-02-01
    IIF 31 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.