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

Arnold Forster, Jake

    Related profiles found in government register
  • Arnold Forster, Jake
    British ceo born in July 1964

    Registered addresses and corresponding companies
    • 21, Pages Lane, London, N10 1PU

      IIF 1
  • Arnold-forster, Jake
    born in July 1964

    Resident in England

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

      IIF 2
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3 IIF 4
  • Arnold-forster, Jacob
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Health Foundry, Canterbury House, 1 Royal Street, London, SE1 7LL, England

      IIF 5
  • Arnold-forster, Jake
    born in July 1964

    Resident in United Kingdom

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

      IIF 6
    • 21 Pages Avenue, London, N10 1PU

      IIF 7
  • Arnold-forster, Jake
    English company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 27, New Dover Road, Canterbury, CT1 3DN, England

      IIF 8
    • 27, New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 9
  • Arnold-forster, Jake
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlemead, Lower Castle Street, Bristol, BS1 3AG, United Kingdom

      IIF 10
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 11
    • 21 Pages Avenue, London, N10 1PU

      IIF 12
    • 21 Pages Lane, London, N10 1PU

      IIF 13
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 14
  • Arnold-forster, Jake
    British business consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pages Lane, London, N10 1PU, England

      IIF 15
  • Arnold-forster, Jake
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pages Lane, London, N10 1PU, United Kingdom

      IIF 16
  • Arnold-forster, Jake
    British consulatnt director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 17
  • Arnold-forster, Jake
    British consultant born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7b, Alwyne Place, London, London, N1 2NL

      IIF 18
  • Arnold-forster, Jake
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Pages Lane, London, N10 1PU

      IIF 19
    • 21, Pages Lane, London, N10 1PU, United Kingdom

      IIF 20
  • Arnold Forster, Jacob
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hierons Llp, 28 Grosvenor Street, (lg.02), London, W1K 4QR, United Kingdom

      IIF 21
  • Arnold-forster, Jacob
    British born in July 1964

    Resident in United Kingdom

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

      IIF 22
    • 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 23
    • 21, Pages Lane, London, N10 1PU, United Kingdom

      IIF 24
  • Arnold-forster, Jacob
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Kings Avenue, Winchmore Hill, London, N21 3NA

      IIF 25
  • Arnold-forster, Jacob
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Pages Lane, London, N10 1PU, United Kingdom

      IIF 26
    • 62 Calabria Road, London, N5 1HU, United Kingdom

      IIF 27
  • Mr Jake Arnold-forster
    English born in July 1964

    Resident in England

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

      IIF 28 IIF 29
  • Mr Jake Arnold-forster
    British born in July 1964

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 7, Alwyne Place, London, N1 2NL

      IIF 30
  • Mr Jake Arnold-forster
    British born in July 1964

    Resident in United Kingdom

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

      IIF 31
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 32 IIF 33
    • Rex Buildings, Alderley Road, Wilmslow, Cheshire, SK9 1HY, United Kingdom

      IIF 34
  • Mr Jacob Arnold-forster
    British born in July 1964

    Resident in United Kingdom

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

      IIF 35
    • 5 - 9, Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ

      IIF 36
    • 5-9 Eden Street, Kingston Upon Thames, Surrey, KT1 1BQ, United Kingdom

      IIF 37
    • 62 Calabria Road, London, N5 1HU, United Kingdom

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    CARRADALE 3DA LLP
    OC434617
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-08 ~ dissolved
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    2020-12-08 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to surplus assets - More than 25% but not more than 50%OE
  • 2
    CARRADALE CW5 LLP
    OC434622
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    73,272 GBP2024-03-31
    Officer
    2020-12-09 ~ now
    IIF 6 - LLP Designated Member → ME
    Person with significant control
    2020-12-09 ~ now
    IIF 32 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CARRADALE FUTURES HORIZON LIMITED
    13099555
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    33,576 GBP2024-03-31
    Officer
    2020-12-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2020-12-24 ~ now
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 4
    CARRADALE FUTURES LLP
    OC419183
    Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    97,848 GBP2024-03-31
    Officer
    2017-09-23 ~ now
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2017-09-23 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    CARRADALE LIMITED
    06570912
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -161 GBP2024-12-31
    Officer
    2008-04-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 6
    CARRADALE PO9 LLP
    OC431801
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-19 ~ dissolved
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    2020-05-19 ~ dissolved
    IIF 28 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    COBIC POPULATION HEALTH LTD
    11037376
    5-9 Eden Street, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-12-31
    Officer
    2017-10-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    COBIC SOLUTIONS LIMITED
    07915598
    5 - 9 Eden Street, Kingston Upon Thames, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    23,344 GBP2024-12-31
    Officer
    2012-01-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    COLLABORATE CONNECT LTD
    11365688
    Oak Tree House Bradley Lane, Rufforth, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-04-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-04-01 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    GENERA HOLDINGS LIMITED
    10274377
    1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-11-29 ~ dissolved
    IIF 25 - Director → ME
  • 11
    GLOUCESTER RAIN LLP
    - now OC316276
    DR FOSTER HOLDINGS LLP
    - 2015-04-25 OC316276
    4th Floor 167 Fleet Street, London, England
    Dissolved Corporate (5 parents)
    Current Assets (Company account)
    8,694,755 GBP2021-12-31
    Officer
    2005-11-21 ~ dissolved
    IIF 7 - LLP Member → ME
  • 12
    HEALTH AI LTD
    13956284
    27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -39,863 GBP2024-03-31
    Officer
    2022-03-04 ~ dissolved
    IIF 9 - Director → ME
  • 13
    MEDICIAN LTD
    14005658
    27 New Dover Road, Canterbury, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-03-31
    Officer
    2022-03-28 ~ dissolved
    IIF 8 - Director → ME
  • 14
    NAYAN CARE LIMITED
    08206555
    2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2012-09-07 ~ dissolved
    IIF 20 - Director → ME
  • 15
    NAYAN SOLUTIONS LIMITED
    07931170
    2 High Street, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2012-02-01 ~ dissolved
    IIF 26 - Director → ME
  • 16
    THRIVING CLINICS LIMITED
    16698269
    C/o Sandison Easson & Co. Rex Buildings, Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-09-05 ~ 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
  • 17
    WELLDOING LTD
    08614689
    Health Foundry Canterbury House, 1 Royal Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    95,631 GBP2024-07-31
    Officer
    2020-06-26 ~ now
    IIF 5 - Director → ME
Ceased 9
  • 1
    7 ALWYNE PLACE LTD
    06368937 05510019, 05759837
    7 Alwyne Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-09-23
    Officer
    2010-02-17 ~ 2017-03-25
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-12-05
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Has significant influence or control as a member of a firm OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    ASHLEY HOUSE PLC.
    - now 02563627 04189223
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18 04189223
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    2007-07-09 ~ 2011-11-28
    IIF 1 - Director → ME
  • 3
    BEAUTIFUL INFORMATION LIMITED
    08786468
    2 Stone Buildings, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -98,450 GBP2024-12-31
    Officer
    2015-12-03 ~ 2022-01-27
    IIF 15 - Director → ME
  • 4
    CAREFLOW CONNECT LTD - now
    DOCTOR COMMUNICATION SOLUTIONS LTD
    - 2015-01-29 06314173
    Arden Court, Arden Street, Stratford-upon-avon, England
    Liquidation Corporate (3 parents)
    Officer
    2012-05-25 ~ 2013-03-28
    IIF 10 - Director → ME
  • 5
    CLINICAL NETWORK SYSTEMS LIMITED
    06877536
    C/o Hierons Llp, 28 Grosvenor Street, (lg.02), London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -201,100 GBP2024-04-30
    Officer
    2010-07-20 ~ 2024-02-27
    IIF 21 - Director → ME
  • 6
    DR FOSTER RESEARCH LIMITED
    - now 05560516
    FLATWATCH LIMITED
    - 2005-10-19 05560516
    Biocity Nottingham, Pennyfoot Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2005-09-28 ~ 2008-09-30
    IIF 19 - Director → ME
  • 7
    TELSTRA HEALTH UK LIMITED - now
    DR FOSTER LIMITED
    - 2021-07-29 03812015
    SOLARFLIGHT LIMITED - 2000-05-04
    Biocity Nottingham, Pennyfoot Street, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    2003-04-01 ~ 2006-01-16
    IIF 12 - Director → ME
    2007-04-17 ~ 2008-09-30
    IIF 13 - Director → ME
  • 8
    UMOTIF LIMITED
    07993440
    12 New Fetter Lane, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -4,633,799 GBP2024-12-31
    Officer
    2015-11-27 ~ 2019-09-04
    IIF 16 - Director → ME
  • 9
    ZIG ZAG (HOLDINGS) LIMITED
    - now 03873965
    HAMSARD 5067 LIMITED - 2004-05-24 02858212, 03056668, 03220676... (more)
    4385, 03873965 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    611,998 GBP2022-12-31
    Officer
    2014-01-08 ~ 2015-12-15
    IIF 17 - 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.