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

Fuller, Mark Anthony

    Related profiles found in government register
  • Fuller, Mark Anthony
    United Kingdom born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Limes, School Lane, South Milford, N Yorks, LS25 5NH

      IIF 1
  • Fuller, Mark Anthony
    United Kingdom chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centrix At Keys, Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire, WS12 2HA, United Kingdom

      IIF 2
    • icon of address Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire, WS12 2HA, United Kingdom

      IIF 3
    • icon of address Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 4
    • icon of address 2, The Limes, School Lane, South Milford, N Yorks, LS25 5NH

      IIF 5 IIF 6
  • Fuller, Mark Anthony
    United Kingdom managing director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Limes, School Lane, South Milford, N Yorks, LS25 5NH

      IIF 7
  • Fuller, Mark Anthony
    British accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Limes, South Milford, LS25 5NH, United Kingdom

      IIF 8
  • Fuller, Mark Anthony
    British chartered accountant born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Jewison Lane, Sewerby, Bridlington, YO15 1DX, England

      IIF 9
    • icon of address Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 10
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 11 IIF 12 IIF 13
    • icon of address Park House, Park Square West, Leeds, England And Wales, LS1 2PW, United Kingdom

      IIF 15
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
    • icon of address Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 17 IIF 18
    • icon of address Suite 2, Richmond House, Gadbrook Park, Northwich, CW9 7TN, England

      IIF 19
    • icon of address Suite 2, Richmond House, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 20
  • Fuller, Mark Anthony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 25
  • Mr Mark Fuller
    United Kingdom born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Limes, South Milford, LS25 5NH, England

      IIF 26
  • Fuller, Mark Anthony
    United Kingdom managing director

    Registered addresses and corresponding companies
    • icon of address 2, The Limes, School Lane, South Milford, N Yorks, LS25 5NH

      IIF 27
  • Fuller, Mark
    born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Limes, South Milford, LS25 5NH, England

      IIF 28
  • Fuller, Mark Anthony
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Newsham Hill Lane, Bempton, Bridlington, YO15 1HL, England

      IIF 29 IIF 30
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 31 IIF 32
    • icon of address F10, Hurstwood Court Business Centre, New Hall Hey Road, Rawtenstall, BB4 6HH, England

      IIF 33
  • Fuller, Mark Anthony
    British chartered accountant born in April 1969

    Registered addresses and corresponding companies
    • icon of address The Old School House, 40 Westfield Lane South Milford, Leeds, West Yorkshire, LS25 5AP

      IIF 34
  • Fuller, Mark Anthony
    British coo born in April 1969

    Registered addresses and corresponding companies
    • icon of address The Old School House, 40 Westfield Lane South Milford, Leeds, West Yorkshire, LS25 5AP

      IIF 35
  • Mr Mark Anthony Fuller
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 36
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 37 IIF 38
    • icon of address Marshall's Mill, Marshall Street, Leeds, LS11 9YJ, England

      IIF 39
    • icon of address F10, Hurstwood Court Business Centre, New Hall Hey Road, Rawtenstall, BB4 6HH, England

      IIF 40
    • icon of address 2, The Limes, South Milford, LS25 5NH, United Kingdom

      IIF 41
  • Fuller, Mark Anthony

    Registered addresses and corresponding companies
    • icon of address Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 42
  • Mr Mark Anthony Fuller
    British born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor Farm, Newsham Hill Lane, Bempton, Bridlington, YO15 1HL, England

      IIF 43
    • icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 44
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 2 The Limes, South Milford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    999,785 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 39 - Has significant influence or control over the trustees of a trustOE
  • 2
    icon of address 2 The Limes, South Milford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,663.11 GBP2024-04-30
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 2 The Limes, South Milford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 28 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    MARK FULLER CONSULTING LTD - 2014-06-16
    icon of address 2 The Limes, South Milford
    Active Corporate (2 parents)
    Equity (Company account)
    38,524 GBP2024-06-30
    Officer
    icon of calendar 2011-06-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,519 GBP2025-01-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address F10, Hurstwood Court Business Centre, New Hall Hey Road, Rawtenstall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 8
    icon of address 2 The Limes, South Milford, Leeds
    Active Corporate (8 parents)
    Equity (Company account)
    30,970 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ now
    IIF 1 - Director → ME
Ceased 28
  • 1
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -65,386 GBP2022-01-31
    Officer
    icon of calendar 2020-01-29 ~ 2022-11-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-29 ~ 2022-02-16
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,427,802 GBP2024-10-31
    Officer
    icon of calendar 2019-04-17 ~ 2022-11-15
    IIF 14 - Director → ME
  • 3
    BUCKLEY STEVENS & CO LIMITED - 2002-05-28
    icon of address Crown Buildings, Luton Street, Keighley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ 2009-10-20
    IIF 5 - Director → ME
  • 4
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    293,843 GBP2022-03-31
    Officer
    icon of calendar 2020-01-10 ~ 2022-11-15
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ 2020-12-23
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BLU PERSONAL LOANS LIMITED - 2013-12-24
    FIRMUS SECURED LOANS LIMITED - 2013-12-23
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-11 ~ 2014-11-25
    IIF 18 - Director → ME
  • 6
    icon of address 29 Jewison Lane, Sewerby, Bridlington, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -699,900 GBP2024-04-30
    Officer
    icon of calendar 2019-04-26 ~ 2022-02-15
    IIF 9 - Director → ME
  • 7
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2014-12-05
    IIF 20 - Director → ME
  • 8
    icon of address Park House, Park Square West, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-28 ~ 2014-12-15
    IIF 15 - Director → ME
  • 9
    TNP NO24 LIMITED - 2011-01-25
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    408,052 GBP2016-06-30
    Officer
    icon of calendar 2011-01-04 ~ 2014-11-25
    IIF 4 - Director → ME
    icon of calendar 2014-02-12 ~ 2014-11-10
    IIF 42 - Secretary → ME
  • 10
    icon of address Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-05 ~ 2014-12-05
    IIF 19 - Director → ME
  • 11
    icon of address 2 The Limes, South Milford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,663.11 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-26 ~ 2023-11-10
    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
  • 12
    SECURE HOMES MANCHESTER LIMITED - 1991-07-09
    PERIODIC PAYMENTS LIMITED - 1977-12-31
    icon of address Arbuthnot House, 20 Ropemaker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2008-01-31
    IIF 35 - Director → ME
  • 13
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    65,265 GBP2021-11-30
    Officer
    icon of calendar 2020-05-01 ~ 2022-10-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2020-12-23
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,655 GBP2022-01-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-11-15
    IIF 13 - Director → ME
  • 15
    icon of address New Devonshire House, Devonshire Street, Keighley, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,338 GBP2024-05-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-10-20
    IIF 7 - Director → ME
  • 16
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -83,339 GBP2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2022-11-15
    IIF 23 - Director → ME
  • 17
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,951,641 GBP2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2022-11-15
    IIF 21 - Director → ME
  • 18
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,691,728 GBP2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2022-11-15
    IIF 24 - Director → ME
  • 19
    icon of address Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -608,709 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2022-02-16 ~ 2022-11-15
    IIF 22 - Director → ME
  • 20
    AGS DORMANT 42 LIMITED - 2004-05-13
    icon of address Suite 105f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ 2014-11-10
    IIF 17 - Director → ME
  • 21
    icon of address Yorke House, Arleston Way, Solihull, United Kingdom
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2006-12-07 ~ 2008-01-31
    IIF 34 - Director → ME
  • 22
    MFC TRUSTEES LIMITED - 2015-07-30
    icon of address Fieldon House, 41 Rochdale Road, Todmorden, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    450,980 GBP2022-06-30
    Officer
    icon of calendar 2014-06-16 ~ 2015-08-20
    IIF 16 - Director → ME
  • 23
    icon of address 2 The Limes, South Milford, Leeds, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,033 GBP2016-05-30
    Officer
    icon of calendar 2012-07-02 ~ 2015-06-25
    IIF 8 - Director → ME
  • 24
    icon of address 2 The Limes, South Milford, Leeds
    Active Corporate (8 parents)
    Equity (Company account)
    30,970 GBP2024-06-30
    Officer
    icon of calendar 2009-06-26 ~ 2011-08-16
    IIF 27 - Secretary → ME
  • 25
    icon of address Whittaker Bell Ltd, Centrix At Keys Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    30,420 GBP2016-06-30
    Officer
    icon of calendar 2010-12-09 ~ 2012-07-06
    IIF 2 - Director → ME
  • 26
    VEDIUS AUTOMATIC ENROLMENT LIMITED - 2017-12-19
    icon of address 14 Ellerby Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-11-01 ~ 2019-05-28
    IIF 25 - Director → ME
  • 27
    icon of address Centrix@keys Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,377 GBP2016-04-30
    Officer
    icon of calendar 2011-02-04 ~ 2012-07-06
    IIF 3 - Director → ME
  • 28
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-07-07 ~ 2009-10-20
    IIF 6 - Director → 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.