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

Dr Mark Allan Fuller

    Related profiles found in government register
  • 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 1
    • Bramley Village Health And Wellbeing Cenre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

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

      IIF 3
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 4
    • The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 5
    • 2nd Floor, 9 Portland Street, Manchester, M1 3BE

      IIF 6
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

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

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

      IIF 10
  • 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 11
  • 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 12
    • Briercliffe Gp Surgery, Briercliffe Road, Burnley, BB10 2EZ, England

      IIF 13
    • 12 Belford Court, Leeds, Yorkshire, LS6 4QZ, England

      IIF 14
    • Bramley Village Health And Wellbeing Cenre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 15
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 16
    • Bramley Village Health And Wellbeing Centre, Highfield Road, Leeds, LS13 2BL, England

      IIF 17 IIF 18
    • Bramley Village Hwc, 16 Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 19
    • Bramley Village Hwc, Highfield Road, Bramley, Leeds, LS13 2BL, United Kingdom

      IIF 20
    • Ams Accountants Medical Limited, Floor 2, 9 Portland Street, Manchester, M1 3BE, United Kingdom

      IIF 21
  • 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 22
    • Ams Accountants Medical, 9 Portland Street, Floor 2, Manchester, M1 3BE, England

      IIF 23
  • 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 24
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, LS28 7DE, England

      IIF 25
  • 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 26
    • Hentons, North Street, Leeds, LS2 7PN, England

      IIF 27
    • The Highfield Medical Centre, Highfield Road, Leeds, LS13 2BL, United Kingdom

      IIF 28
  • 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 29
    • Robin Lane Health And Wellbeing Centre, Robin Lane, Pudsey, West Yorkshire, LS28 7DE

      IIF 30
  • 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 31
  • 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 32
    • Littlecroft, Woodlands Drive, Leeds, BD10 0PP, United Kingdom

      IIF 33
  • 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 34
  • 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 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 34 - Director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 11 - 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 18 - Director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - 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 25 - Director → ME
    Person with significant control
    2016-12-23 ~ 2018-01-25
    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
    IIF 8 - Right to appoint or remove directors 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 30 - 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 29 - 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 14 - Director → ME
  • 7
    CURO MEDS LTD
    08914250
    11 Clarence Park, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-27 ~ dissolved
    IIF 22 - 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 21 - Director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 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 36 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - 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 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - 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 27 - Director → ME
    2021-08-24 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - 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 26 - 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 16 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 3 - 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 15 - Director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 15
    QUEENS MEDICAL CENTRE LTD
    14524991
    6-7 Queen Street, Barnstaple, England
    Active Corporate (2 parents)
    Officer
    2022-12-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-12-06 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    IIF 1 - 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 13 - Director → ME
    Person with significant control
    2017-11-13 ~ 2018-11-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    2020-06-30 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 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 17 - Director → ME
    2017-11-13 ~ 2018-11-20
    IIF 28 - Director → ME
    Person with significant control
    2021-12-01 ~ 2024-05-01
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to appoint or remove directors 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 19 - 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 20 - Director → ME
  • 20
    SMARTCONSULT LTD
    16484979
    Littlecroft, Woodlands Drive Littlecroft Littlecroft, Bradford, England
    Active Corporate (4 parents)
    Officer
    2025-05-30 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.