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 Richard Endersby

    Related profiles found in government register
  • Mr Mark Richard Endersby
    British born in November 1964

    Resident in Australia

    Registered addresses and corresponding companies
  • Mr Mark Richard Endersby
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 9
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 10
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

      IIF 11
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 12
  • Endersby, Mark Richard
    British chartered accountant born in November 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 13 IIF 14
  • Endersby, Mark Richard
    British chief executive officer born in November 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 15
  • Endersby, Mark Richard
    British company director born in November 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 16 IIF 17 IIF 18
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 19
  • Endersby, Mark Richard
    British finance director born in November 1964

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 20
  • Endersby, Mark Richard
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 21 IIF 22
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 23
    • icon of address Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey, CR3 0EG

      IIF 24
  • Endersby, Mark Richard
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey, CR3 0EG, England

      IIF 25
  • Endersby, Mark Richard
    British finance director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Laburnum Gardens, Croydon, Surrey, CR0 8XY, England

      IIF 26
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 27
    • icon of address 43a, Westhall Road, Warlingham, Surrey, CR6 9BJ, United Kingdom

      IIF 28
    • icon of address Surrey Stadium, 15 Church Road, Whyteleafe, Surrey, CR3 0AR, England

      IIF 29
    • icon of address The Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey, CR3 0EG

      IIF 30
  • Endersby, Mark Richard
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Park Hill Mews, 29a South Park Hill Road, South Croydon, CR2 7DZ

      IIF 31 IIF 32
  • Endersby, Mark Richard
    British finance director born in November 1964

    Registered addresses and corresponding companies
    • icon of address Park Hill Mews, 29a South Park Hill Road, South Croydon, CR2 7DZ

      IIF 33
  • Endersby, Mark Richard
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Endersby, Mark Richard
    British

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 36 IIF 37
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 38
    • icon of address Park Hill Mews, 29a South Park Hill Road, South Croydon, CR2 7DZ

      IIF 39
  • Endersby, Mark Richard
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 1 Highbarrow Close, Purley, Surrey, CR8 2JX

      IIF 40
  • Endersby, Mark Richard
    British company director

    Registered addresses and corresponding companies
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 41
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 42
    • icon of address Park Hill Mews, 29a South Park Hill Road, South Croydon, CR2 7DZ

      IIF 43 IIF 44
  • Endersby, Mark Richard
    born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 45
  • Endersby, Mark Richard

    Registered addresses and corresponding companies
    • icon of address 7 Laburnum Gardens, Croydon, Surrey, CR0 8XY, England

      IIF 46
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 47
    • icon of address 1 Highbarrow Close, Purley, Surrey, CR8 2JX

      IIF 48
    • icon of address Surrey Stadium, 15 Church Road, Whyteleafe, Surrey, CR3 0AR, England

      IIF 49
    • icon of address The Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey, CR3 0EG

      IIF 50
  • Endersby, Mark

    Registered addresses and corresponding companies
    • icon of address 43a, Westhall Road, Warlingham, Surrey, CR6 9BJ, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 15
  • 1
    WHYTELEAFE (2002) LIMITED - 2007-07-05
    icon of address Satago Cottage, 360a Brighton Road, Croydon
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -197,869 GBP2016-04-30
    Officer
    icon of calendar 2003-05-13 ~ now
    IIF 23 - Director → ME
    icon of calendar 2003-05-13 ~ now
    IIF 42 - Secretary → ME
  • 2
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -479 GBP2024-03-31
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,995,393 GBP2024-03-31
    Officer
    icon of calendar 2022-11-10 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 9 - Has significant influence or controlOE
  • 4
    ENDERS PROPERTY INVESTMENT COMPANY LTD - 2017-12-14
    FORMARK PROPERTY LIMITED - 2008-05-02
    FORMARK DEVELOPMENTS LIMITED - 1993-01-18
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    692,187 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
    icon of calendar ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2011-03-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -328 GBP2022-03-31
    Officer
    icon of calendar 2009-03-02 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    FEVA FINANCE LIMITED - 2006-11-08
    PAGEHURST LEASING LIMITED - 2003-02-17
    BASHELFCO 2605 LIMITED - 1999-06-30
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,834 GBP2024-03-31
    Officer
    icon of calendar 1999-06-24 ~ now
    IIF 14 - Director → ME
    icon of calendar 1999-06-24 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Surrey Stadium, 15 Church Road, Whyteleafe, Surrey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,279 GBP2018-01-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 10
    icon of address 43a Westhall Road, Warlingham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-27 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-03-27 ~ dissolved
    IIF 51 - Secretary → ME
  • 11
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -942 GBP2024-04-30
    Officer
    icon of calendar 2015-10-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -231,761 GBP2023-06-30
    Officer
    icon of calendar 2018-12-05 ~ now
    IIF 20 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 47 - Secretary → ME
  • 13
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    882,971 GBP2025-04-30
    Officer
    icon of calendar 2008-05-02 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-05-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,732 GBP2024-12-31
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 27 - Director → ME
  • 15
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    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
Ceased 9
  • 1
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    171 GBP2024-12-31
    Officer
    icon of calendar 2002-07-03 ~ 2003-12-12
    IIF 32 - Director → ME
    icon of calendar 2002-07-03 ~ 2003-12-12
    IIF 44 - Secretary → ME
  • 2
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    421 GBP2024-12-31
    Officer
    icon of calendar 2002-07-03 ~ 2002-08-27
    IIF 31 - Director → ME
    icon of calendar 2002-07-03 ~ 2003-12-12
    IIF 43 - Secretary → ME
  • 3
    icon of address C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2002-10-08 ~ 2003-12-08
    IIF 33 - Director → ME
    icon of calendar 2002-10-08 ~ 2003-12-08
    IIF 39 - Secretary → ME
  • 4
    FORMARK PROPERTY LIMITED - 1993-01-18
    icon of address Haslers, Old Station Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-01-07 ~ 2008-05-23
    IIF 34 - Director → ME
    icon of calendar 1993-01-07 ~ 2008-05-23
    IIF 40 - Secretary → ME
  • 5
    FORMARK GROUP LIMITED - 2006-08-21
    icon of address The Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    585,597 GBP2024-04-30
    Officer
    icon of calendar 2013-01-21 ~ 2016-05-06
    IIF 30 - Director → ME
    icon of calendar 1993-01-07 ~ 2007-03-23
    IIF 35 - Director → ME
    icon of calendar 2013-02-12 ~ 2016-05-06
    IIF 50 - Secretary → ME
    icon of calendar 1993-01-07 ~ 2007-03-23
    IIF 48 - Secretary → ME
  • 6
    icon of address Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,885 GBP2024-04-30
    Officer
    icon of calendar 2008-05-15 ~ 2016-05-06
    IIF 24 - Director → ME
  • 7
    icon of address Freedman House Christopher Wren Yard, 117 High Street, Croydon, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -231,761 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-12-05 ~ 2020-09-30
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Third Floor, 10 South Parade, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -205,753 GBP2022-08-31
    Officer
    icon of calendar 2019-11-14 ~ 2020-06-05
    IIF 25 - Director → ME
  • 9
    THE OWA TRUST - 2014-05-01
    icon of address 7 Laburnum Gardens, Croydon, Surrey, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    75,184 GBP2024-08-31
    Officer
    icon of calendar 2015-02-28 ~ 2020-06-04
    IIF 26 - Director → ME
    icon of calendar 2015-02-28 ~ 2020-06-04
    IIF 46 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.