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

Endersby, Mark Richard

    Related profiles found in government register
  • 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 1 IIF 2
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 3
    • icon of address Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey, CR3 0EG

      IIF 4
  • 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 5
  • 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 6
    • icon of address 94, Park Lane, Croydon, Surrey, CR0 1JB, United Kingdom

      IIF 7
    • icon of address 43a, Westhall Road, Warlingham, Surrey, CR6 9BJ, United Kingdom

      IIF 8
    • icon of address Surrey Stadium, 15 Church Road, Whyteleafe, Surrey, CR3 0AR, England

      IIF 9
    • icon of address The Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey, CR3 0EG

      IIF 10
  • 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 11
  • 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 12 IIF 13
  • 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 14
  • 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 15 IIF 16
  • 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 17
  • 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 18 IIF 19 IIF 20
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 21
  • 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 22
  • 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 25 IIF 26
    • icon of address 67 Westow Street, London, SE19 3RW, England

      IIF 27
    • icon of address Park Hill Mews, 29a South Park Hill Road, South Croydon, CR2 7DZ

      IIF 28
  • Endersby, Mark Richard
    British chartered accountant

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

      IIF 29
  • 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 30
    • icon of address Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

      IIF 31
    • icon of address Park Hill Mews, 29a South Park Hill Road, South Croydon, CR2 7DZ

      IIF 32 IIF 33
  • 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 34
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 35
    • icon of address Office 4, 219 Kensington High Street, Kensington, London, W8 6BD, England

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

      IIF 37
  • Endersby, Mark Richard

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

      IIF 38
    • icon of address Freedman House, Christopher Wren Yard, 117 High Street, Croydon, Surrey, CR0 1QG, England

      IIF 39
    • icon of address 1 Highbarrow Close, Purley, Surrey, CR8 2JX

      IIF 40
    • icon of address Surrey Stadium, 15 Church Road, Whyteleafe, Surrey, CR3 0AR, England

      IIF 41
    • icon of address The Old Gas Works, 1 Godstone Road, Whyteleafe, Surrey, CR3 0EG

      IIF 42
  • Mr Mark Richard Endersby
    British born in November 1964

    Resident in Australia

    Registered addresses and corresponding companies
  • 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 3 - Director → ME
    icon of calendar 2003-05-13 ~ now
    IIF 31 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - 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 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ now
    IIF 34 - 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 18 - Director → ME
    icon of calendar ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - 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 21 - Director → ME
    icon of calendar 2009-03-02 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - 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 16 - Director → ME
    icon of calendar 1999-06-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 9 - Director → ME
    icon of calendar 2014-01-23 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - 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 8 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 48 - 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 22 - Director → ME
    icon of calendar 2018-12-05 ~ now
    IIF 39 - 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 19 - Director → ME
    icon of calendar 2008-05-02 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 43 - 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 7 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - 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 13 - Director → ME
    icon of calendar 2002-07-03 ~ 2003-12-12
    IIF 33 - 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 12 - Director → ME
    icon of calendar 2002-07-03 ~ 2003-12-12
    IIF 32 - 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 14 - Director → ME
    icon of calendar 2002-10-08 ~ 2003-12-08
    IIF 28 - 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 23 - Director → ME
    icon of calendar 1993-01-07 ~ 2008-05-23
    IIF 29 - 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 10 - Director → ME
    icon of calendar 1993-01-07 ~ 2007-03-23
    IIF 24 - Director → ME
    icon of calendar 2013-02-12 ~ 2016-05-06
    IIF 42 - Secretary → ME
    icon of calendar 1993-01-07 ~ 2007-03-23
    IIF 40 - 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 4 - 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 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - 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 5 - 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 6 - Director → ME
    icon of calendar 2015-02-28 ~ 2020-06-04
    IIF 38 - 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.