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

Daniel Michael Endersby

    Related profiles found in government register
  • Daniel Michael Endersby
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 1
  • Mr Daniel Endersby
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Davidson House, Meridian East, Leicester, LE19 1WZ, United Kingdom

      IIF 2
  • Mr Daniel Michael Endersby
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 3
  • Endersby, Daniel Michael
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 4
  • Endersby, Daniel Michael
    British director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 5
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 6 IIF 7
  • Endersby, Daniel
    British born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64, Brick Kiln Lane, Leicester, LE12 9EL, United Kingdom

      IIF 8
    • icon of address Davidson House, Meridian East, Meridian Business Park, Leicester, LE19 1WZ, United Kingdom

      IIF 9
  • Endersby, Daniel Michael
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Davidson House, Meridian East, Meridian Business Park, Leicester, LE19 1WZ, England

      IIF 10
    • icon of address Charles Church Developments Ltd, Persimmon House, Fulford, York, Yorkshire, YO19 4FE, England

      IIF 11
    • icon of address Persimmon Homes Ltd, Persimmon House, Fulford, York, Yorkshire, YO19 4FE, England

      IIF 12
    • icon of address Persimmon House, Fulford, York, YO19 4FE, United Kingdom

      IIF 13 IIF 14 IIF 15
  • Endersby, Daniel Michael
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 16 IIF 17 IIF 18
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, England

      IIF 20
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 21 IIF 22
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, PE10 0FF, England

      IIF 23
    • icon of address Poppyfield, Staythorpe Road, Averham, Newark, Notts, NG23 5RA, England

      IIF 24
    • icon of address Unit 8, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 25
    • icon of address Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT

      IIF 26
    • icon of address Unit 8, The Forum, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 27
  • Endersby, Daniel
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Road, Cambridge, Cambridgeshire, CB2 1JP, United Kingdom

      IIF 28
    • icon of address Davidson House, Meridian East, Meridian Business Park, Leicester, LE19 1WZ, England

      IIF 29 IIF 30
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 31 IIF 32
    • icon of address Persimmon Homes Ltd, Persimmon House, Fulford, York, Yorkshire, YO19 4FE, England

      IIF 33
    • icon of address Persimmon House, Fulford, York, North Yorkshire, YO19 4FE

      IIF 34 IIF 35 IIF 36
  • Endersby, Daniel
    British company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Bourne, Lincs, PE10 0FF

      IIF 37
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 8, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT, England

      IIF 44
  • Endersby, Daniel
    British director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF

      IIF 45 IIF 46 IIF 47
    • icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire, PE10 0FF, United Kingdom

      IIF 49 IIF 50
child relation
Offspring entities and appointments
Active 18
Ceased 29
  • 1
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ 2019-12-31
    IIF 50 - Director → ME
  • 2
    LARKFLEET EXCLUSIVES LIMITED - 2014-10-02
    LARKFLEET LAND COMPANY LIMITED - 2013-05-07
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (6 parents, 40 offsprings)
    Equity (Company account)
    3,162,979 GBP2020-06-30
    Officer
    icon of calendar 2018-08-03 ~ 2019-12-31
    IIF 20 - Director → ME
  • 3
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-06-11 ~ 2019-12-31
    IIF 48 - Director → ME
  • 4
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2018-04-30 ~ 2019-12-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-04-30
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    COLLINGHAM LAND MANAGEMENT COMPANY NO.1 LTD - 2020-07-30
    icon of address Gusto House Green Way, Collingham, Newark, Nottinghamshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-02 ~ 2020-01-16
    IIF 24 - Director → ME
  • 6
    icon of address Unit 8, The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-09-18 ~ 2019-12-31
    IIF 27 - Director → ME
  • 7
    icon of address C/o Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-03-10 ~ 2018-08-29
    IIF 25 - Director → ME
  • 8
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-31
    IIF 43 - Director → ME
  • 9
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-12-31
    IIF 23 - Director → ME
  • 10
    icon of address Larkfleet House, Falcon Way, Southfields Business Park, Bourne, Lincolnshire
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    6,030,667 GBP2023-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2019-12-31
    IIF 19 - Director → ME
  • 11
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-31
    IIF 41 - Director → ME
  • 12
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-08-21 ~ 2019-12-31
    IIF 7 - Director → ME
  • 13
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-31
    IIF 39 - Director → ME
  • 14
    ROY 1500 LIMITED - 2012-04-23
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-12-31
    IIF 46 - Director → ME
  • 15
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-09-12
    IIF 42 - Director → ME
  • 16
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-31
    IIF 44 - Director → ME
  • 17
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-09-08 ~ 2019-12-31
    IIF 17 - Director → ME
  • 18
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2019-12-31
    IIF 45 - Director → ME
  • 19
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,199 GBP2024-06-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-31
    IIF 47 - Director → ME
  • 20
    icon of address Fleet House Cygnet Road, Hampton, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -68,791 GBP2024-09-30
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-31
    IIF 40 - Director → ME
  • 21
    icon of address Larkfleet House, Falcon Way, Bourne, Lincs
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-31
    IIF 37 - Director → ME
  • 22
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-04-24 ~ 2019-12-31
    IIF 38 - Director → ME
  • 23
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-09-06 ~ 2019-12-31
    IIF 49 - Director → ME
  • 24
    icon of address 61a South Street, Oakham, Rutland, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-12-14 ~ 2019-04-15
    IIF 26 - Director → ME
  • 25
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2018-08-20 ~ 2019-12-31
    IIF 6 - Director → ME
  • 26
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-10-06 ~ 2019-12-31
    IIF 21 - Director → ME
  • 27
    LARKFLEET ASSET LIMITED - 2018-05-23
    icon of address Larkfleet House Falcon Way, Southfields Business Park, Bourne, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2019-06-30
    Officer
    icon of calendar 2017-02-01 ~ 2018-07-22
    IIF 22 - Director → ME
  • 28
    icon of address Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-12-31
    IIF 16 - Director → ME
  • 29
    icon of address Unit 8 The Forum Minerva Business Park, Lynch Wood, Peterborough, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-10-05 ~ 2019-12-31
    IIF 18 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.