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

Nicholas Mcentyre

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

    Resident in England

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

      IIF 1
  • Nicholas Paul Mcentyre
    British born in August 1976

    Resident in England

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

      IIF 2
  • Mr Nicholas Paul Mcentyre
    British born in August 1976

    Resident in England

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

      IIF 3
    • Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 4 IIF 5 IIF 6
    • Terriers House, 201 Amersham Road, High Wycombe, HP13 5AJ, England

      IIF 8
    • Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 9 IIF 10
  • Nicholas Mcentyre
    British born in August 1976

    Resident in United Kingdom

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

      IIF 11
  • Nicholas Paul Mcentyre
    British born in August 1976

    Resident in United Kingdom

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

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

      IIF 13
  • Mcentyre, Nicholas Paul
    British born in August 1976

    Resident in England

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

      IIF 14
  • Mr Nicholas Paul Mcentyre
    British born in August 1976

    Resident in United Kingdom

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

      IIF 15
    • Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 16
  • Mcentyre, Nicholas
    British land director born in August 1976

    Resident in United Kingdom

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

      IIF 17
  • Mcentyre, Nicholas Paul
    born in August 1976

    Resident in United Kingdom

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

      IIF 18
  • Mcentyre, Nicholas Paul
    British born in August 1976

    Resident in United Kingdom

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

      IIF 19 IIF 20 IIF 21
    • Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Terriers House, 201 Amersham Road, High Wycombe, Bucks, HP13 5AJ, England

      IIF 26
    • Terriers House, 201 Amersham Road, High Wycombe, HP13 5AJ, England

      IIF 27
    • Terriers House, 201 Amersham Road, High Wycombe, HP13 5AJ, United Kingdom

      IIF 28
    • Terriers House, 201, Amersham Road, High Wycombe, HP13 5QAJ, United Kingdom

      IIF 29
    • Mercury House, 19/21 Chapel Street, Marlow, Bucks, SL7 3HN, England

      IIF 30
  • Mcentyre, Nicholas Paul
    British company director born in August 1976

    Resident in United Kingdom

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

      IIF 31
    • Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 32
    • 67, Valley Road, Rickmansworth, Hertfordshire, WD3 4DT, United Kingdom

      IIF 33
    • 67, Valley Road, Rickmansworth, WD3 4DT, United Kingdom

      IIF 34
  • Mcentyre, Nicholas Paul
    British compay director born in August 1976

    Resident in United Kingdom

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

      IIF 35
  • Mcentyre, Nicholas Paul
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 36
    • Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 37 IIF 38
  • Mcentyre, Nicholas Paul
    British land director born in August 1976

    Resident in United Kingdom

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

      IIF 39
  • Mcentyre, Nicolas Paul

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

      IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    BEAUMONT COURT (ABERCROMBY AVENUE) MANAGEMENT COMPANY LIMITED
    06085547
    Mercury House, 19/21 Chapel Street, Marlow, Bucks, England
    Active Corporate (5 parents)
    Officer
    2009-07-02 ~ now
    IIF 30 - Director → ME
  • 2
    DARLINGHURST HOLDINGS LTD
    12071370
    Terriers House, 201 Amersham Road, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -396,301 GBP2023-12-31
    Officer
    2019-06-26 ~ now
    IIF 26 - Director → ME
  • 3
    DUO HW LIMITED
    11413466
    Terriers House 201 Amersham Road, High Wycombe, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -978 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    EBURY LAND LIMITED
    12364507
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,777 GBP2024-12-31
    Officer
    2019-12-16 ~ now
    IIF 24 - Director → ME
  • 5
    EBURY PROPERTY LIMITED
    09559714
    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
    2015-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ESKDALE MANAGEMENT COMPANY LIMITED
    12697736
    Terriers House, 201 Amersham Road, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -615 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    HERON'S LAKE HOLDINGS LIMITED
    16359178
    Terriers House, 201 Amersham Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 28 - Director → ME
  • 8
    HERON’S LAKE (MANAGEMENT COMPANY) LIMITED
    15769380
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    HOWMAC HOMES LIMITED
    - now 06839342
    RIDGEPOINT INVESTMENTS LIMITED
    - 2013-04-02 06839342
    Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved Corporate (2 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 32 - Director → ME
  • 10
    LINDO CLOSE LIMITED
    09566295
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -40,673 GBP2021-12-31
    Officer
    2015-04-29 ~ dissolved
    IIF 38 - Director → ME
  • 11
    MCENTYRE HOLDINGS LIMITED
    - now 09974071
    RIDGEPOINT PROPERTY LIMITED
    - 2017-10-13 09974071
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    428,434 GBP2024-12-31
    Officer
    2016-01-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 12
    MCENTYRE PROPERTY LTD
    16827688
    Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    PETAL HOMES LLP
    OC404501
    Second Floor, Seymour House, 60 High Street, Chesham, Bucks, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 14
    RIDGEPOINT HOMES (MARLEY LANE) LIMITED
    12604769
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-05-15 ~ now
    IIF 25 - Director → ME
  • 15
    RIDGEPOINT HOMES LIMITED
    05907559
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,073,205 GBP2024-12-31
    Officer
    2006-08-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 16
    RIVERDENE DEVELOPMENTS LIMITED
    - now 08007098
    GERMAIN HOUSE LIMITED
    - 2013-11-22 08007098
    Second Floor Suite, Seymour House The Broadway, 60 High Street, Chesham, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 31 - Director → ME
  • 17
    ROSECADE LIMITED
    10749006
    Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    STATION CRESCENT LIMITED
    08001512
    67 Valley Road, Rickmansworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 34 - Director → ME
  • 19
    WEXHAM HOUSE LIMITED
    07513956
    67 Valley Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 33 - Director → ME
Ceased 7
  • 1
    BIERTON PLACE (AYLESBURY) AREA 1 MANAGEMENT COMPANY LIMITED
    10492107 10451862
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (3 parents)
    Officer
    2016-11-22 ~ 2019-07-09
    IIF 22 - Director → ME
    Person with significant control
    2016-11-22 ~ 2019-07-09
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 2
    BIERTON PLACE (AYLESBURY) AREA 2 MANAGEMENT COMPANY LIMITED
    - now 10451862 10492107
    BIERTON PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED
    - 2016-11-18 10451862 10492107
    3 Timms Close, Aylesbury, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    46,686 GBP2024-09-30
    Officer
    2016-10-28 ~ 2018-08-07
    IIF 37 - Director → ME
    Person with significant control
    2016-10-28 ~ 2018-08-07
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 3
    ELM LEYS (MANAGEMENT COMPANY) LTD
    11940186
    Unit 8 Wingbury Courtyard, Wingrave, Aylesbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,379 GBP2024-04-30
    Officer
    2019-04-11 ~ 2021-11-01
    IIF 36 - Director → ME
    Person with significant control
    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
    LINDO CLOSE LIMITED
    09566295
    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
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2017-05-01 ~ 2018-08-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    RIDGEPOINT HOMES LIMITED
    05907559
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,073,205 GBP2024-12-31
    Officer
    2006-08-16 ~ 2007-08-01
    IIF 40 - Secretary → ME
  • 6
    UPLYME HOUSE MANAGEMENT COMPANY LIMITED
    12868591
    Unit 23 Metro Centre, Britannia Way, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2025-03-31
    Officer
    2020-09-09 ~ 2021-11-30
    IIF 17 - Director → ME
    Person with significant control
    2020-09-09 ~ 2021-11-30
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    WEST DRAYTON LIMITED
    08629050
    Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2013-07-29 ~ 2014-08-01
    IIF 35 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.