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

Mr Mark Fuller

    Related profiles found in government register
  • Mr Mark Fuller
    British born in September 1979

    Resident in United Kingdom

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

      IIF 1
    • icon of address Littlecroft, Woodlands Drive, Leeds, BD10 0PP, United Kingdom

      IIF 2
  • Dr Mark Fuller
    British born in September 1979

    Resident in United Kingdom

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

      IIF 3
  • Mr Mark Allan Fuller
    British born in September 1979

    Resident in United Kingdom

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

      IIF 4
  • Fuller, Mark Allan
    British doctor born in September 1979

    Resident in United Kingdom

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

      IIF 5
  • Fuller, Mark
    British born in September 1979

    Resident in United Kingdom

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

      IIF 6
    • icon of address Littlecroft, Woodlands Drive, Leeds, BD10 0PP, United Kingdom

      IIF 7
  • Dr Mark Alan Fuller
    British born in September 1979

    Resident in England

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

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

      IIF 9
  • Dr Mark Allan Fuller
    British born in September 1979

    Resident in England

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

      IIF 10
    • icon of address Bramley Village Health And Wellbeing Cenre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 11
    • icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 12
    • icon of address Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 13
    • icon of address The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 14
    • icon of address 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 15
    • icon of address Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 16
    • icon of address Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 17
  • Fuller, Mark Allan, Dr
    British born in September 1979

    Resident in England

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

      IIF 18
    • icon of address Briercliffe Gp Surgery, Briercliffe Road, Burnley, BB10 2EZ, England

      IIF 19
    • icon of address 12 Belford Court, Leeds, Yorkshire, LS6 4QZ, England

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

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

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

      IIF 23 IIF 24
    • icon of address Bramley Village Hwc, 16 Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 25
    • icon of address Bramley Village Hwc, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 26
    • icon of address Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 27
  • Fuller, Mark Allan, Dr
    British director born in September 1979

    Resident in England

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

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

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

    Resident in England

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

      IIF 30
    • icon of address Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 31
  • Fuller, Mark Allan, Dr
    British general practitioner born in September 1979

    Resident in England

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

      IIF 32
    • icon of address Hentons, North Street, Leeds, LS2 7PN, England

      IIF 33
    • icon of address The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 34
  • Fuller, Mark Allan, Dr
    British none born in September 1979

    Resident in England

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

      IIF 35
    • icon of address Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, West Yorkshire, LS28 7DE

      IIF 36
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Robin Lane Health And Wellbeing Centre Robin Lane, Pudsey, Leeds, West Yorkshire, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-10 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 2
    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 2021-05-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    686,429 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 11 Clarence Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-27 ~ dissolved
    IIF 28 - Director → ME
  • 5
    icon of address Ams Accountants Medical Limited Floor 2, 9 Portland Street, Manchester, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,851 GBP2024-03-31
    Officer
    icon of calendar 2022-12-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-12-22 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address Littlecroft, Woodlands Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 7
    icon of address 2nd Floor 9 Portland Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    834,906 GBP2023-04-26
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    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 29 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    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 22 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    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 21 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    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 18 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    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 2019-12-20 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 13
    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 2022-01-11 ~ now
    IIF 23 - Director → ME
  • 14
    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 25 - Director → ME
  • 15
    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 26 - Director → ME
  • 16
    icon of address Littlecroft, Woodlands Drive Littlecroft Littlecroft, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    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 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2018-01-25
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    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 2017-11-06 ~ 2018-05-01
    IIF 36 - Director → ME
  • 3
    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 2017-11-06 ~ 2018-05-01
    IIF 35 - Director → ME
  • 4
    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 2019-12-20 ~ 2020-09-23
    IIF 33 - Director → ME
  • 5
    icon of address 2nd Floor, Stockdale House, Victoria Road, Leeds, West Yorkshire, England
    Dissolved Corporate (11 parents)
    Equity (Company account)
    -435 GBP2020-03-31
    Officer
    icon of calendar 2016-07-20 ~ 2018-06-06
    IIF 32 - Director → ME
  • 6
    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 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
  • 7
    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 ~ 2018-11-20
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2024-05-01
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Right to appoint or remove directors OE

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.