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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Methven Forbes

    Related profiles found in government register
  • 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 1
    • 16, Highfield Road, Leeds, LS13 2BL, England

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

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

      IIF 4
    • 9 Portand Street, Ams Medical Accountants, 9 Portland Street, Manchester, M1 3BE, England

      IIF 5
  • 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 6
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 7
    • The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 8
    • Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

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

      IIF 10
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 11
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, United Kingdom

      IIF 12
  • 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 13
  • 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 14
  • 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 15
  • Forbes, Methven, Dr
    British born in December 1974

    Resident in England

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

      IIF 16
  • 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 17
    • 25, Britannia Mews, Pudsey, LS28 9AS, United Kingdom

      IIF 18
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 19
  • 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 20
  • 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 21
  • 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 22
  • Forbes, Methven
    British born in December 1974

    Resident in England

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

      IIF 23
    • Briercliffe Gp Surgery, Briercliffe Road, Burnley, BB10 2EZ, England

      IIF 24
    • Bramley Village Health And Wellbeing Cenre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 25
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 26
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 27 IIF 28 IIF 29
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 30
    • Bramley Village, Highfield Road, Leeds, LS13 2BL, England

      IIF 31
    • Bramley Village Hwc, 16 Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 32
    • Bramley Village Hwc, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 33
  • 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 34
  • Forbes, Methven
    British director born in December 1974

    Resident in England

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

      IIF 35
    • Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 36
  • Forbes, Methven
    British healthcare born in December 1974

    Resident in England

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

      IIF 37
  • 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 38
  • Forbes, Methven
    born in December 1974

    Resident in United Kingdom

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

      IIF 39
  • 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 40
  • 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 41
child relation
Offspring entities and appointments 24
  • 1
    BRAMLEY VILLAGE HEALTH AND WELLBEING CENTRE LTD
    - now 12097885
    BRAMLEY HEALTH AND WELLBEING CENTRE LTD
    - 2021-04-07 12097885
    Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2019-07-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-07-11 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    CAFÉ LUX LTD - now
    THE ROBIN LANE PARTNERSHIP LIMITED
    - 2018-12-11 07210348
    Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate (5 parents)
    Officer
    2010-03-31 ~ 2017-10-19
    IIF 15 - Director → ME
  • 3
    CLINICARE HEALTH SUPPORT SERVICES LTD
    10538840
    Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, England
    Active Corporate (11 parents)
    Officer
    2016-12-23 ~ 2018-03-31
    IIF 20 - Director → ME
    Person with significant control
    2016-12-23 ~ 2018-01-25
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    CLINICARE PROPERTY SERVICES LIMITED
    10592458
    Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, England
    Dissolved Corporate (5 parents)
    Officer
    2017-01-31 ~ 2018-05-01
    IIF 19 - Director → ME
  • 5
    CLINICARE PROVIDER SERVICES LIMITED
    10576627
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (7 parents)
    Officer
    2017-01-23 ~ 2018-05-01
    IIF 17 - Director → ME
  • 6
    COMMUNITARIUS MEDELLA LIMITED
    10564710
    Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-01-16 ~ 2018-05-01
    IIF 21 - Director → ME
    Person with significant control
    2017-01-16 ~ 2017-11-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    CROSSCUT COLLECTIVE LTD
    - now 12159526
    WALKING ON WATER MUSIC AND MEDIA LTD
    - 2020-07-01 12159526
    Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    2019-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2019-08-16 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    FORBES HEALTHCARE SERVICES LTD
    - now 14554407
    FORBES HEALTHCARE HOLDINGS LTD
    - 2024-01-15 14554407
    Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2022-12-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 9
    GREEN COMMUNITY CONSULTANCY LIMITED
    07290633
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    LEEDS COVID TESTING LTD
    - now 10864959
    REIMAGINING GENERAL PRACTICE LTD
    - 2020-09-23 10864959
    Ams Medical Accountants 9 Portland Street, Floor 2, Manchester, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2021-08-24 ~ dissolved
    IIF 36 - Director → ME
    2017-07-13 ~ 2020-09-24
    IIF 18 - Director → ME
    Person with significant control
    2018-11-01 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    LOVE PUDSEY LIMITED
    08429821
    Manor House, Robin Lane, Pudsey, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-03-05 ~ dissolved
    IIF 37 - Director → ME
  • 12
    METHVEN FORBES LIMITED
    06936160
    16 Highfield Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-17 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 13
    PLYMOUTH PRIMARY CARE LTD
    15006610
    Bramley Village Health And Wellbeing Centre Highfield Road, Bramley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
  • 14
    PLYMSTOCK PRIMARY CARE LTD
    15306593
    Bramley Village Health And Wellbeing Cenre Highfield Road, Bramley, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 15
    PUDSEY CARE LLP
    OC333124
    Shine, Harehills Road, Leeds, West Yorkshire
    Dissolved Corporate (25 parents)
    Officer
    2009-10-01 ~ dissolved
    IIF 39 - LLP Designated Member → ME
  • 16
    PUDSEY MEDICAL LIMITED
    07261392
    Gled Holt, 23 Oakwood Grove, Leeds, West Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2010-06-15 ~ dissolved
    IIF 41 - Director → ME
    2010-05-21 ~ 2010-07-08
    IIF 38 - Director → ME
  • 17
    QUEENS MEDICAL CENTRE LTD
    14524991
    6-7 Queen Street, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2022-12-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    REIMAGINING GENERAL PRACTICE APMS SERVICES LTD
    11759314 11060700
    Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-01-10 ~ now
    IIF 30 - Director → ME
  • 19
    REIMAGINING GENERAL PRACTICE GPMS SERVICES LTD
    - now 11060700 11759314
    FULLER & FORBES LIMITED
    - 2018-12-03 11060700
    Briercliffe Gp Surgery, Briercliffe Road, Burnley, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2017-11-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2017-11-13 ~ 2018-11-01
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    REIMAGINING GENERAL PRACTICE HEALTH SUPPORT SERVICES LTD
    - now 11061236
    METHVEN FORBES & MARK FULLER LTD
    - 2018-12-03 11061236
    Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2017-11-13 ~ 2022-01-11
    IIF 22 - Director → ME
    2022-02-18 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-02-18 ~ 2024-05-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SMART GENERAL PRACTICE LTD
    16697588
    Bramley Village Hwc, 16 Highfield Road, Leeds, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-09-05 ~ now
    IIF 32 - Director → ME
  • 22
    SMART NAVIGATION LTD
    16700233
    Bramley Village Hwc Highfield Road, Bramley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 33 - Director → ME
  • 23
    SMARTCONSULT LTD
    16484979
    Littlecroft, Woodlands Drive Littlecroft Littlecroft, Bradford, England
    Active Corporate (4 parents)
    Officer
    2025-09-07 ~ now
    IIF 31 - Director → ME
  • 24
    VIRGIN CARE LEEDS LLP - now
    VIRGIN CARE LEA VALLEY LLP - 2013-08-13
    ASSURA LEEDS LLP
    - 2013-08-12 OC337207
    The Heath Business And Technical Park, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (30 parents)
    Officer
    2008-10-30 ~ 2013-01-15
    IIF 40 - LLP Member → 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.