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

Forbes, Methven

    Related profiles found in government register
  • Forbes, Methven
    British company director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Robin Lane Medical Centre, Robin Lane, Pudsey, West Yorkshire, LS28 7DE

      IIF 1
  • Forbes, Methven
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Highfield Road, Leeds, LS13 2BL, England

      IIF 2
    • Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 3
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 4
  • Forbes, Methven
    British healthcare born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9 Portand Street, Ams Medical Accountants, 9 Portland Street, Manchester, M1 3BE, England

      IIF 5
    • Manor, House, Robin Lane, Pudsey, West Yorkshire, LS28 7BR, United Kingdom

      IIF 6
  • Forbes, Methven
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Queen Street, Barnstaple, EX32 8HY, England

      IIF 7
    • Briercliffe Gp Surgery, Briercliffe Road, Burnley, BB10 2EZ, England

      IIF 8
    • Bramley Village Health And Wellbeing Cenre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 9
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 10
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 11
  • Forbes, Methven
    Scottish managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 12
  • Forbes, Methven, Dr
    British healthcare management born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 93, Water Lane, Leeds, LS11 5QN

      IIF 13
    • 25, Britannia Mews, Pudsey, LS28 9AS, United Kingdom

      IIF 14
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 15
  • Forbes, Methven, Dr
    British management born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 16
  • Forbes, Methven, Dr
    British manager born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, United Kingdom

      IIF 17
  • Forbes, Methven, Dr
    British managing director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 18
  • Forbes, Methven, Dr
    British musician born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 25, Britannia Mews, Pudsey, LS28 9AS, England

      IIF 19
  • Forbes, Methven
    British none born in December 1974

    Resident in Uk

    Registered addresses and corresponding companies
    • Shine, Harehills Road, Leeds, West Yorkshire, LS8 5HS

      IIF 20
  • Forbes, Methven Samuel
    British chief executive born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 30, Westbury Terrace, Leeds, West Yorkshire, LS10 3DD, England

      IIF 21
  • Forbes, Methven
    born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shine, Harehills Road, Leeds, West Yorkshire, LS8 5HS

      IIF 22
  • Methven Forbes
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bramley Village Health And Wellbeing Cenre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 23
  • Dr Methven Forbes
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Briercliffe Gp Surgery, Briercliffe Road, Burnley, BB10 2EZ, England

      IIF 24
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 25
    • The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 26
    • Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 27
    • 25, Britannia Mews, Pudsey, LS28 9AS, England

      IIF 28
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 29
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, United Kingdom

      IIF 30
  • Mr Methven Forbes
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • 6-7, Queen Street, Barnstaple, EX32 8HY, England

      IIF 31
    • 16, Highfield Road, Leeds, LS13 2BL, England

      IIF 32
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 33
    • 9 Portand Street, Ams Medical Accountants, 9 Portland Street, Manchester, M1 3BE, England

      IIF 34
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 35
  • Mr Methven Forbes
    Scottish born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 36
  • Forbes, Samuel Methven
    born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 181, New Road Side, Horsforth, Leeds, LS18 4DR

      IIF 37
  • Forbes, Samuel Methven
    British none born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shine, Harehills Road, Leeds, West Yorkshire, LS8 5HS

      IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    BRAMLEY HEALTH AND WELLBEING CENTRE LTD - 2021-04-07
    Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    8,109 GBP2023-03-31
    Officer
    2019-07-11 ~ now
    IIF 10 - director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 2
    WALKING ON WATER MUSIC AND MEDIA LTD - 2020-07-01
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    40,468 GBP2023-06-30
    Officer
    2019-08-16 ~ now
    IIF 19 - director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 3
    FORBES HEALTHCARE HOLDINGS LTD - 2024-01-15
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2022-12-22 ~ now
    IIF 4 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    2nd Floor 9 Portland Street, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    683,465 GBP2023-04-27
    Officer
    2010-06-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    REIMAGINING GENERAL PRACTICE LTD - 2020-09-23
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Officer
    2021-08-24 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    Manor House, Robin Lane, Pudsey, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 6 - director → ME
  • 7
    16 Highfield Road, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    2009-06-17 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 8
    Bramley Village Health And Wellbeing Centre Highfield Road, Bramley, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 9
    Bramley Village Health And Wellbeing Cenre Highfield Road, Bramley, Leeds, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    Shine, Harehills Road, Leeds, West Yorkshire
    Dissolved corporate (23 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 22 - llp-designated-member → ME
  • 11
    Gled Holt, 23 Oakwood Grove, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    24,800 GBP2017-05-02
    Officer
    2010-06-15 ~ dissolved
    IIF 38 - director → ME
  • 12
    6-7 Queen Street, Barnstaple, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-06 ~ now
    IIF 7 - director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 13
    Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2019-01-10 ~ now
    IIF 11 - director → ME
  • 14
    FULLER & FORBES LIMITED - 2018-12-03
    Briercliffe Gp Surgery, Briercliffe Road, Burnley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    352,818 GBP2023-03-31
    Officer
    2017-11-13 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-06-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    METHVEN FORBES & MARK FULLER LTD - 2018-12-03
    9 Portand Street Ams Medical Accountants, 9 Portland Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    6,390 GBP2023-03-31
    Officer
    2022-02-18 ~ now
    IIF 5 - director → ME
Ceased 10
  • 1
    THE ROBIN LANE PARTNERSHIP LIMITED - 2018-12-11
    Saxon House, Saxon Way, Cheltenham
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,151 GBP2019-03-31
    Officer
    2010-03-31 ~ 2017-10-19
    IIF 21 - director → ME
  • 2
    Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, England
    Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    2016-12-23 ~ 2018-03-31
    IIF 16 - director → ME
    Person with significant control
    2016-12-23 ~ 2018-01-25
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 3
    Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -95,194 GBP2020-03-31
    Officer
    2017-01-31 ~ 2018-05-01
    IIF 15 - director → ME
  • 4
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved corporate (2 parents)
    Equity (Company account)
    -129,002 GBP2018-03-31
    Officer
    2017-01-23 ~ 2018-05-01
    IIF 13 - director → ME
  • 5
    Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Cash at bank and in hand (Company account)
    80 GBP2018-03-31
    Officer
    2017-01-16 ~ 2018-05-01
    IIF 17 - director → ME
    Person with significant control
    2017-01-16 ~ 2017-11-06
    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
  • 6
    REIMAGINING GENERAL PRACTICE LTD - 2020-09-23
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Officer
    2017-07-13 ~ 2020-09-24
    IIF 14 - director → ME
  • 7
    Gled Holt, 23 Oakwood Grove, Leeds, West Yorkshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    24,800 GBP2017-05-02
    Officer
    2010-05-21 ~ 2010-07-08
    IIF 20 - director → ME
  • 8
    FULLER & FORBES LIMITED - 2018-12-03
    Briercliffe Gp Surgery, Briercliffe Road, Burnley, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    352,818 GBP2023-03-31
    Person with significant control
    2017-11-13 ~ 2018-11-01
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    METHVEN FORBES & MARK FULLER LTD - 2018-12-03
    9 Portand Street Ams Medical Accountants, 9 Portland Street, Manchester, England
    Corporate (4 parents, 1 offspring)
    Current Assets (Company account)
    6,390 GBP2023-03-31
    Officer
    2017-11-13 ~ 2022-01-11
    IIF 18 - director → ME
    Person with significant control
    2022-02-18 ~ 2024-05-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    VIRGIN CARE LEA VALLEY LLP - 2013-08-13
    ASSURA LEEDS LLP - 2013-08-12
    The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-10-30 ~ 2013-01-15
    IIF 37 - llp-member → 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.