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

Forbes, Methven

    Related profiles found in government register
  • Forbes, Methven
    British none born in December 1974

    Resident in Uk

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

      IIF 1
  • Forbes, Methven
    British born in December 1974

    Resident in England

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

      IIF 2
    • icon of address Briercliffe Gp Surgery, Briercliffe Road, Burnley, BB10 2EZ, England

      IIF 3
    • icon of address Bramley Village Health And Wellbeing Cenre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 4
    • icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 5
    • icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 6 IIF 7 IIF 8
    • icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 9
    • icon of address Bramley Village, Highfield Road, Leeds, LS13 2BL, England

      IIF 10
    • icon of address Bramley Village Hwc, 16 Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 11
    • icon of address Bramley Village Hwc, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 12
  • Forbes, Methven
    British company director born in December 1974

    Resident in England

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

      IIF 13
  • Forbes, Methven
    British director born in December 1974

    Resident in England

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

      IIF 14
    • icon of address Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 15
  • Forbes, Methven
    British healthcare born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, House, Robin Lane, Pudsey, West Yorkshire, LS28 7BR, United Kingdom

      IIF 16
  • Forbes, Methven
    born in December 1974

    Resident in United Kingdom

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

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

    Resident in England

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

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

    Resident in England

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

      IIF 19
    • icon of address 25, Britannia Mews, Pudsey, LS28 9AS, United Kingdom

      IIF 20
    • icon of address Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 21
  • Forbes, Methven, Dr
    British management born in December 1974

    Resident in England

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

      IIF 22
  • Forbes, Methven, Dr
    British manager born in December 1974

    Resident in England

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

      IIF 23
  • Forbes, Methven, Dr
    British managing director born in December 1974

    Resident in England

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

      IIF 24
  • Forbes, Methven Samuel
    British chief executive born in December 1974

    Resident in England

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

      IIF 25
  • Forbes, Samuel Methven
    born in December 1978

    Resident in United Kingdom

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

      IIF 26
  • Methven Forbes
    British born in December 1974

    Resident in England

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

      IIF 27
  • Dr Methven Forbes
    British born in December 1974

    Resident in England

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

      IIF 28
    • icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 29
    • icon of address The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 30
    • icon of address Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 31
    • icon of address 25, Britannia Mews, Pudsey, LS28 9AS, England

      IIF 32
    • icon of address Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 33
    • icon of address Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, United Kingdom

      IIF 34
  • Forbes, Samuel Methven
    British none born in December 1978

    Resident in United Kingdom

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

      IIF 35
  • Mr Methven Forbes
    British born in December 1974

    Resident in England

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

      IIF 36
    • icon of address 16, Highfield Road, Leeds, LS13 2BL, England

      IIF 37
    • icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 38
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 39
    • icon of address 9 Portand Street, Ams Medical Accountants, 9 Portland Street, Manchester, M1 3BE, England

      IIF 40
  • Mr Methven Forbes
    Scottish born in December 1974

    Resident in England

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

      IIF 41
child relation
Offspring entities and appointments
Active 18
  • 1
    BRAMLEY HEALTH AND WELLBEING CENTRE LTD - 2021-04-07
    icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,931 GBP2024-03-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WALKING ON WATER MUSIC AND MEDIA LTD - 2020-07-01
    icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,720 GBP2024-06-30
    Officer
    icon of calendar 2019-08-16 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 3
    FORBES HEALTHCARE HOLDINGS LTD - 2024-01-15
    icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    581,220 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    683,465 GBP2023-04-27
    Officer
    icon of calendar 2010-06-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    REIMAGINING GENERAL PRACTICE LTD - 2020-09-23
    icon of address Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Manor House, Robin Lane, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-05 ~ dissolved
    IIF 16 - Director → ME
  • 7
    icon of address 16 Highfield Road, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2009-06-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    icon of address Bramley Village Health And Wellbeing Centre Highfield Road, Bramley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-07-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    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
  • 9
    icon of address Bramley Village Health And Wellbeing Cenre Highfield Road, Bramley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 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
  • 10
    icon of address Shine, Harehills Road, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 11
    icon of address Gled Holt, 23 Oakwood Grove, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,800 GBP2017-05-02
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 35 - Director → ME
  • 12
    icon of address 6-7 Queen Street, Barnstaple, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 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
  • 13
    icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 9 - Director → ME
  • 14
    FULLER & FORBES LIMITED - 2018-12-03
    icon of address Briercliffe Gp Surgery, Briercliffe Road, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    392,829 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    METHVEN FORBES & MARK FULLER LTD - 2018-12-03
    icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,422 GBP2024-03-31
    Officer
    icon of calendar 2022-02-18 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Bramley Village Hwc, 16 Highfield Road, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address Bramley Village Hwc Highfield Road, Bramley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 12 - Director → ME
  • 18
    icon of address Littlecroft, Woodlands Drive Littlecroft Littlecroft, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-07 ~ now
    IIF 10 - Director → ME
Ceased 10
  • 1
    THE ROBIN LANE PARTNERSHIP LIMITED - 2018-12-11
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,151 GBP2019-03-31
    Officer
    icon of calendar 2010-03-31 ~ 2017-10-19
    IIF 25 - Director → ME
  • 2
    icon of address Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, England
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2016-12-23 ~ 2018-03-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-01-25
    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
    IIF 33 - Right to appoint or remove directors OE
  • 3
    icon of address Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -95,194 GBP2020-03-31
    Officer
    icon of calendar 2017-01-31 ~ 2018-05-01
    IIF 21 - Director → ME
  • 4
    icon of address Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129,002 GBP2018-03-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-05-01
    IIF 19 - Director → ME
  • 5
    icon of address 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
    icon of calendar 2017-01-16 ~ 2018-05-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ 2017-11-06
    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
  • 6
    REIMAGINING GENERAL PRACTICE LTD - 2020-09-23
    icon of address Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-01-31
    Officer
    icon of calendar 2017-07-13 ~ 2020-09-24
    IIF 20 - Director → ME
  • 7
    icon of address Gled Holt, 23 Oakwood Grove, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    24,800 GBP2017-05-02
    Officer
    icon of calendar 2010-05-21 ~ 2010-07-08
    IIF 1 - Director → ME
  • 8
    FULLER & FORBES LIMITED - 2018-12-03
    icon of address Briercliffe Gp Surgery, Briercliffe Road, Burnley, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    392,829 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-13 ~ 2018-11-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    METHVEN FORBES & MARK FULLER LTD - 2018-12-03
    icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    62,422 GBP2024-03-31
    Officer
    icon of calendar 2017-11-13 ~ 2022-01-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2024-05-01
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ASSURA LEEDS LLP - 2013-08-12
    VIRGIN CARE LEA VALLEY LLP - 2013-08-13
    icon of address The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2013-01-15
    IIF 26 - LLP Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.