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

Fuller, Mark Allan, Dr

    Related profiles found in government register
  • Fuller, Mark Allan, Dr
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Littlecroft, Woodlands Drive, Apperley Bridge, Bradford, BD10 0PP, England

      IIF 1
    • Briercliffe Gp Surgery, Briercliffe Road, Burnley, BB10 2EZ, England

      IIF 2
    • 12 Belford Court, Leeds, Yorkshire, LS6 4QZ, England

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

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

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

      IIF 6 IIF 7
    • Bramley Village Hwc, 16 Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 8
    • Bramley Village Hwc, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

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

      IIF 10
  • Fuller, Mark Allan, Dr
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Belford Court, Leeds, LS6 4QZ, United Kingdom

      IIF 11
    • Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 12
  • Fuller, Mark Allan, Dr
    British doctor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 12, Belford Court, Meanwood, Leeds, LS6 4QZ, United Kingdom

      IIF 13
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 14
  • Fuller, Mark Allan, Dr
    British general practitioner born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Stockdale House, Victoria Road, Leeds, West Yorkshire, LS6 1PF, England

      IIF 15
    • Hentons, North Street, Leeds, LS2 7PN, England

      IIF 16
    • The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 17
  • Fuller, Mark Allan, Dr
    British none born in September 1979

    Resident in England

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

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

      IIF 19
  • Dr Mark Allan Fuller
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • Littlecroft, Woodlands Drive, Apperley Bridge, Bradford, BD10 0PP, England

      IIF 20
    • Bramley Village Health And Wellbeing Cenre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 21
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 22
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 23
    • The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 24
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 25
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 26
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 27
  • Dr Mark Alan Fuller
    British born in September 1979

    Resident in England

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

      IIF 28
    • Ams Medical Accountants, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 29
  • Fuller, Mark Allan
    British doctor born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Park Surgery, Bellmount Close, Leeds, LS13 2UP, United Kingdom

      IIF 30
  • Fuller, Mark
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlecroft, Woodlands Drive, Bradford, BD10 0PP, United Kingdom

      IIF 31
    • Littlecroft, Woodlands Drive, Leeds, BD10 0PP, United Kingdom

      IIF 32
  • Mr Mark Allan Fuller
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Shell Lane, 17 Shell Lane, Calverley, 17 Shell Lane, Calverley, Leeds, LS285NR, United Kingdom

      IIF 33
  • Dr Mark Fuller
    British born in September 1979

    Resident in United Kingdom

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

      IIF 34
  • Mr Mark Fuller
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Littlecroft, Woodlands Drive, Bradford, BD10 0PP, United Kingdom

      IIF 35
    • Littlecroft, Woodlands Drive, Leeds, BD10 0PP, United Kingdom

      IIF 36
child relation
Offspring entities and appointments 20
  • 1
    ABDUCO LTD
    10555934
    Robin Lane Health And Wellbeing Centre Robin Lane, Pudsey, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-01-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 2
    BRAMLEY VILLAGE HEALTH AND WELLBEING CENTRE LTD
    - now 12097885
    BRAMLEY HEALTH AND WELLBEING CENTRE LTD - 2021-04-07
    Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, England
    Active Corporate (2 parents)
    Officer
    2021-05-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 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 14 - Director → ME
    Person with significant control
    2016-12-23 ~ 2018-01-25
    IIF 27 - Right to appoint or remove directors OE
    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
  • 4
    CLINICARE PROVIDER SERVICES LIMITED
    10576627
    Booth & Co Coopers House, Intake Lane, Ossett
    Dissolved Corporate (7 parents)
    Officer
    2017-11-06 ~ 2018-05-01
    IIF 19 - Director → ME
  • 5
    COMMUNITARIUS MEDELLA LIMITED
    10564710
    Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-11-06 ~ 2018-05-01
    IIF 18 - Director → ME
  • 6
    CURO BLACKPOOL LIMITED
    09300198
    1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-11-07 ~ now
    IIF 3 - Director → ME
  • 7
    CURO MEDS LTD
    08914250
    11 Clarence Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 11 - Director → ME
  • 8
    FULLER HEALTHCARE HOLDINGS LTD
    14554468
    Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2022-12-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    FULLER LAND AND PROPERTY LTD
    15438623
    Littlecroft, Woodlands Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-01-24 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 10
    ISOLIVIA LTD
    09265111
    2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
  • 11
    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
    2019-12-20 ~ 2020-09-23
    IIF 16 - Director → ME
    2021-08-24 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LEEDS WEST PRIMARY CARE LIMITED
    09810165
    2nd Floor, Stockdale House, Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2016-07-20 ~ 2018-06-06
    IIF 15 - Director → ME
  • 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 5 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% 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 4 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    QUEENS MEDICAL CENTRE LTD
    14524991
    6-7 Queen Street, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2022-12-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    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
    2019-12-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-11-13 ~ 2018-11-01
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-06-30 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    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
    2022-01-11 ~ now
    IIF 6 - Director → ME
    2017-11-13 ~ 2018-11-20
    IIF 17 - Director → ME
    Person with significant control
    2021-12-01 ~ 2024-05-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    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 8 - Director → ME
  • 19
    SMART NAVIGATION LTD
    16700233
    Bramley Village Hwc Highfield Road, Bramley, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-08 ~ now
    IIF 9 - Director → ME
  • 20
    SMARTCONSULT LTD
    16484979
    Bramley Village, Highfield Road, Leeds, England
    Active Corporate (4 parents)
    Officer
    2025-05-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE

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 5 April 2026 and licensed under the Open Government Licence v3.0.