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 Nicholas Paul Mcentyre

    Related profiles found in government register
  • Mr Nicholas Paul Mcentyre
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Seymour House, 60 High Street, Chesham, Bucks, HP5 1EG, United Kingdom

      IIF 1
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, HP13 5AJ, England

      IIF 5
    • icon of address Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 6 IIF 7
  • Nicholas Paul Mcentyre
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 8
  • Nicholas Mcentyre
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, HP13 5AJ, England

      IIF 9
  • Mr Nicholas Paul Mcentyre
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, United Kingdom

      IIF 10
    • icon of address Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 11
  • Nicholas Paul Mcentyre
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 12
    • icon of address Terriers House, 201, Amersham Road, High Wycombe, HP13 5QAJ, United Kingdom

      IIF 13
  • Nicholas Mcentyre
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, HP13 5AJ, United Kingdom

      IIF 14
  • Mcentyre, Nicholas Paul
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buck House, Sunnyside Road, Chesham, Bucks, HP5 2AR, United Kingdom

      IIF 15
  • Mcentyre, Nicholas Paul
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor Suite, Seymour House, The Broadway, 60 High Street, Chesham, Buckinghamshire, HP5 1EG, England

      IIF 16
    • icon of address Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 17
    • icon of address 67, Valley Road, Rickmansworth, Hertfordshire, WD3 4DT, United Kingdom

      IIF 18
    • icon of address 67, Valley Road, Rickmansworth, WD3 4DT, United Kingdom

      IIF 19
  • Mcentyre, Nicholas Paul
    British compay director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elthorne Gate 64, High Street, Pinner, HA5 5QA, United Kingdom

      IIF 20
  • Mcentyre, Nicholas Paul
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 21 IIF 22
    • icon of address Terriers House, 201, Amersham Road, High Wycombe, HP13 5QAJ, United Kingdom

      IIF 23
    • icon of address Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 24 IIF 25
  • Mcentyre, Nicholas Paul
    British land director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 26
  • Mcentyre, Nicholas Paul
    British managing director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 27 IIF 28 IIF 29
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Bucks, HP13 5AJ, England

      IIF 33
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, HP13 5AJ, United Kingdom

      IIF 34
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, HP13 5AJ, England

      IIF 35
    • icon of address Mercury House, 19/21 Chapel Street, Marlow, Bucks, SL7 3HN, England

      IIF 36
  • Mcentyre, Nicholas
    British land director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, United Kingdom

      IIF 37
  • Mcentyre, Nicolas Paul

    Registered addresses and corresponding companies
    • icon of address 71 Ebury Road, Rickmansworth, Hertfordshire, WD3 1DL

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Mercury House, 19/21 Chapel Street, Marlow, Bucks, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-07-02 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -396,301 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 33 - Director → ME
  • 3
    icon of address Terriers House 201 Amersham Road, High Wycombe, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -978 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-06-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-06-13 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,777 GBP2024-12-31
    Officer
    icon of calendar 2019-12-16 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,318,695 GBP2024-12-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 28 - Director → 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 - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Terriers House, 201 Amersham Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -615 GBP2024-06-30
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Terriers House, 201 Amersham Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 34 - Director → ME
  • 8
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    RIDGEPOINT INVESTMENTS LIMITED - 2013-04-02
    icon of address Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,673 GBP2021-12-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 25 - Director → ME
  • 11
    RIDGEPOINT PROPERTY LIMITED - 2017-10-13
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    428,434 GBP2024-12-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    icon of address Second Floor, Seymour House, 60 High Street, Chesham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2020-05-15 ~ now
    IIF 32 - Director → ME
  • 14
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,073,205 GBP2024-12-31
    Officer
    icon of calendar 2006-08-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 15
    GERMAIN HOUSE LIMITED - 2013-11-22
    icon of address Second Floor Suite, Seymour House The Broadway, 60 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 67 Valley Road, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address 67 Valley Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-22 ~ 2019-07-09
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2019-07-09
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    BIERTON PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED - 2016-11-18
    icon of address 3 Timms Close, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,686 GBP2024-09-30
    Officer
    icon of calendar 2016-10-28 ~ 2018-08-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-28 ~ 2018-08-07
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 8 Wingbury Courtyard, Wingrave, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,379 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2021-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2021-10-21
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,673 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
    icon of calendar 2017-05-01 ~ 2018-08-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 5
    icon of address Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,073,205 GBP2024-12-31
    Officer
    icon of calendar 2006-08-16 ~ 2007-08-01
    IIF 38 - Secretary → ME
  • 6
    icon of address Unit 23 Metro Centre, Britannia Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-11-30
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-11-30
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2013-07-29 ~ 2014-08-01
    IIF 20 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.