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 Anthony Fuller

    Related profiles found in government register
  • Mr Mark Anthony Fuller
    British born in April 1969

    Resident in United Kingdom

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

      IIF 1
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 2 IIF 3
    • Marshall's Mill, Marshall Street, Leeds, LS11 9YJ, England

      IIF 4
    • F10, Hurstwood Court Business Centre, New Hall Hey Road, Rawtenstall, BB4 6HH, England

      IIF 5
    • 2, The Limes, South Milford, LS25 5NH, United Kingdom

      IIF 6
  • Mr Mark Anthony Fuller
    British born in April 1969

    Resident in England

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

      IIF 7
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

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

    Resident in United Kingdom

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

      IIF 9
  • Fuller, Mark Anthony
    British chartered accountant born in April 1969

    Resident in United Kingdom

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

      IIF 10
    • Tapton Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 11
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 12 IIF 13 IIF 14
    • Park House, Park Square West, Leeds, England And Wales, LS1 2PW, United Kingdom

      IIF 16
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
    • Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 18 IIF 19
    • Suite 2, Richmond House, Gadbrook Park, Northwich, CW9 7TN, England

      IIF 20
    • Suite 2, Richmond House, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 21
  • Fuller, Mark Anthony
    British director born in April 1969

    Resident in United Kingdom

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

      IIF 22 IIF 23 IIF 24
    • Unit 2, Station Court, Borough Green, Sevenoaks, Kent, TN15 8AD, England

      IIF 26
  • Mr Mark Fuller
    United Kingdom born in April 1969

    Resident in United Kingdom

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

      IIF 27
  • Fuller, Mark Anthony
    British born in April 1969

    Resident in England

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

      IIF 28 IIF 29
    • Tapton Park Innovation Centre, Brimington Road, Chesterfield, S41 0TZ, England

      IIF 30 IIF 31
    • F10, Hurstwood Court Business Centre, New Hall Hey Road, Rawtenstall, BB4 6HH, England

      IIF 32
  • Fuller, Mark Anthony
    United Kingdom born in April 1969

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 34
    • Centrix@keys, Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire, WS12 2HA, United Kingdom

      IIF 35
    • Suite 2, Richmond House, Gadbrook Business Centre, Gadbrook Park, Northwich, Cheshire, CW9 7TN, England

      IIF 36
    • 2, The Limes, School Lane, South Milford, N Yorks, LS25 5NH

      IIF 37 IIF 38
  • Fuller, Mark Anthony
    United Kingdom managing director born in April 1969

    Resident in United Kingdom

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

      IIF 39
  • Fuller, Mark Anthony
    United Kingdom managing director

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

      IIF 40
  • Fuller, Mark
    born in April 1969

    Resident in United Kingdom

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

      IIF 41
  • Fuller, Mark Anthony
    British chartered accountant born in April 1969

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

      IIF 42
  • Fuller, Mark Anthony
    British coo born in April 1969

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

      IIF 43
  • Fuller, Mark Anthony

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

      IIF 44
child relation
Offspring entities and appointments 34
  • 1
    BLUE RIBBON HEALTHCARE GROUP LIMITED
    12431535
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    -65,386 GBP2022-01-31
    Officer
    2020-01-29 ~ 2022-11-15
    IIF 11 - Director → ME
    Person with significant control
    2020-01-29 ~ 2022-02-16
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BLUE RIBBON HEALTHCARE LIMITED
    10165316
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,427,802 GBP2024-10-31
    Officer
    2019-04-17 ~ 2022-11-15
    IIF 15 - Director → ME
  • 3
    BRAMBLE GROUP LTD
    10275773
    2 The Limes, South Milford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    999,785 GBP2024-03-31
    Person with significant control
    2017-02-15 ~ now
    IIF 4 - Has significant influence or control over the trustees of a trust OE
  • 4
    BUCKLEY STEPHENS & CO LIMITED
    - now 04445868
    BUCKLEY STEVENS & CO LIMITED - 2002-05-28
    Crown Buildings, Luton Street, Keighley, West Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2008-07-07 ~ 2009-10-20
    IIF 37 - Director → ME
  • 5
    CADE CARE LIMITED
    11887337
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    293,843 GBP2022-03-31
    Officer
    2020-01-10 ~ 2022-11-15
    IIF 13 - Director → ME
    Person with significant control
    2019-05-31 ~ 2020-12-23
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FIRMUS SECURED LOANS LIMITED
    - now 08350582 08362876
    BLU PERSONAL LOANS LIMITED - 2013-12-24
    FIRMUS SECURED LOANS LIMITED - 2013-12-23
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (6 parents)
    Officer
    2014-02-11 ~ 2014-11-25
    IIF 19 - Director → ME
  • 7
    HARMONY HOUSE HEALTHCARE LIMITED
    11931399
    29 Jewison Lane, Sewerby, Bridlington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -699,900 GBP2024-04-30
    Officer
    2019-04-26 ~ 2022-02-15
    IIF 10 - Director → ME
  • 8
    JACKSON WOOD BUSINESS FINANCE LTD
    09160547
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2014-08-05 ~ 2014-12-05
    IIF 21 - Director → ME
  • 9
    JACKSON WOOD FINANCIAL SERVICES PLC
    08917469
    Park House, Park Square West, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2014-02-28 ~ 2014-12-15
    IIF 16 - Director → ME
  • 10
    JACKSON WOOD LTD
    - now 07293891
    Gilbert Wakefield House, 67 Bewsey Street, Warrington, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    408,052 GBP2016-06-30
    Officer
    2011-01-04 ~ 2014-11-25
    IIF 36 - Director → ME
    2014-02-12 ~ 2014-11-10
    IIF 44 - Secretary → ME
  • 11
    JACKSON WOOD PROPERTY FINANCE LTD
    09162678
    Gilbert Wakefield House, 67 Bewsey Street, Warrington
    Dissolved Corporate (3 parents)
    Officer
    2014-08-05 ~ 2014-12-05
    IIF 20 - Director → ME
  • 12
    MANOR FARM BEMPTON LIMITED
    14069637
    2 The Limes, South Milford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,663.11 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2022-04-26 ~ 2023-11-10
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MFC ACCOUNTING LLP
    OC416613
    2 The Limes, South Milford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2017-03-28 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 14
    MFCL LIMITED
    - now 07683044
    MARK FULLER CONSULTING LTD
    - 2014-06-16 07683044
    2 The Limes, South Milford
    Active Corporate (2 parents)
    Equity (Company account)
    38,524 GBP2024-06-30
    Officer
    2011-06-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2017-06-20 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    OBC INSURANCE CONSULTANTS LIMITED
    - now 00320321
    SECURE HOMES MANCHESTER LIMITED - 1991-07-09
    PERIODIC PAYMENTS LIMITED - 1977-12-31
    Arbuthnot House, 20 Ropemaker Street, London
    Dissolved Corporate (15 parents)
    Officer
    2006-12-07 ~ 2008-01-31
    IIF 43 - Director → ME
  • 16
    OCL 1 LIMITED
    11662175
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    65,265 GBP2021-11-30
    Officer
    2020-05-01 ~ 2022-10-31
    IIF 12 - Director → ME
    Person with significant control
    2019-06-11 ~ 2020-12-23
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    OSSIAN HOMES LIMITED
    11760421
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,519 GBP2025-01-31
    Officer
    2020-05-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    OSSIAN LIVING LIMITED
    11760426
    Gemini House Blakewater Road, Capricorn Park, Blackburn, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,655 GBP2022-01-31
    Officer
    2020-05-01 ~ 2022-11-15
    IIF 14 - Director → ME
  • 19
    OSSIAN PROPERTY MANAGEMENT LIMITED
    11760522
    Tapton Park Innovation Centre, Brimington Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    2020-05-01 ~ now
    IIF 31 - Director → ME
  • 20
    PENDRAGON FINANCIAL SERVICES LIMITED
    04212213
    New Devonshire House, Devonshire Street, Keighley, England
    Active Corporate (7 parents)
    Equity (Company account)
    464,338 GBP2024-05-31
    Officer
    2008-07-03 ~ 2009-10-20
    IIF 39 - Director → ME
  • 21
    PROJECT BLUEBELL (BIDCO) LIMITED
    13883390 13883157
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -83,339 GBP2024-10-31
    Officer
    2022-02-16 ~ 2022-11-15
    IIF 24 - Director → ME
  • 22
    PROJECT BLUEBELL (HOLDCO) LIMITED
    13883283
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    2,951,641 GBP2024-10-31
    Officer
    2022-02-16 ~ 2022-11-15
    IIF 22 - Director → ME
  • 23
    PROJECT BLUEBELL (MIDCO) LIMITED
    13883157 13883390
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,691,728 GBP2024-10-31
    Officer
    2022-02-16 ~ 2022-11-15
    IIF 25 - Director → ME
  • 24
    PROJECT BLUEBELL (TOPCO) LIMITED
    13882991
    Gemini House Blakewater Road, Capricorn Park, Blackburn, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -608,709 GBP2023-11-01 ~ 2024-10-31
    Officer
    2022-02-16 ~ 2022-11-15
    IIF 23 - Director → ME
  • 25
    PROMISE DEBT SOLUTIONS LIMITED
    - now 04822702
    AGS DORMANT 42 LIMITED - 2004-05-13
    Suite 105f The Big Peg 120 Vyse Street, Hockley, Birmingham, England
    Dissolved Corporate (12 parents)
    Officer
    2014-01-17 ~ 2014-11-10
    IIF 18 - Director → ME
  • 26
    RESIDE SUPPORT LIMITED
    16300147
    F10, Hurstwood Court Business Centre, New Hall Hey Road, Rawtenstall, England
    Active Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 27
    SECURE TRUST BANK PUBLIC LIMITED COMPANY
    00541132
    Yorke House, Arleston Way, Solihull, United Kingdom
    Active Corporate (49 parents, 8 offsprings)
    Officer
    2006-12-07 ~ 2008-01-31
    IIF 42 - Director → ME
  • 28
    SILVERENE ADMINISTRATION LTD
    - now 09088060
    MFC TRUSTEES LIMITED
    - 2015-07-30 09088060
    Fieldon House, 41 Rochdale Road, Todmorden, England
    Liquidation Corporate (5 parents)
    Equity (Company account)
    450,980 GBP2022-06-30
    Officer
    2014-06-16 ~ 2015-08-20
    IIF 17 - Director → ME
  • 29
    SOUND FINANCE LTD
    08125744
    2 The Limes, South Milford, Leeds, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,033 GBP2016-05-30
    Officer
    2012-07-02 ~ 2015-06-25
    IIF 9 - Director → ME
  • 30
    THE LIMES (SOUTH MILFORD) MANAGEMENT COMPANY LIMITED
    06272290
    2 The Limes, South Milford, Leeds
    Active Corporate (14 parents)
    Equity (Company account)
    30,970 GBP2024-06-30
    Officer
    2009-06-26 ~ 2025-11-11
    IIF 33 - Director → ME
    2009-06-26 ~ 2011-08-16
    IIF 40 - Secretary → ME
  • 31
    Whittaker Bell Ltd, Centrix At Keys Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    30,420 GBP2016-06-30
    Officer
    2010-12-09 ~ 2012-07-06
    IIF 34 - Director → ME
  • 32
    VEDIUS TRUSTEE LIMITED
    - now 10235208
    VEDIUS AUTOMATIC ENROLMENT LIMITED
    - 2017-12-19 10235208
    14 Ellerby Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-11-01 ~ 2019-05-28
    IIF 26 - Director → ME
  • 33
    WHITTAKER BELL LTD
    06551082
    Centrix@keys Keys Business Village, Keys Park Road, Hednesford, Cannock, Staffordshire
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    30,377 GBP2016-04-30
    Officer
    2011-02-04 ~ 2012-07-06
    IIF 35 - Director → ME
  • 34
    WKD UK LIMITED
    04647131
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2008-07-07 ~ 2009-10-20
    IIF 38 - Director → 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.