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 7
    • Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 8 IIF 9
  • 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 10
  • 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 11
    • Terriers House, 201, Amersham Road, High Wycombe, HP13 5QAJ, United Kingdom

      IIF 12
  • 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 13
    • Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
    • Ground Floor, Vantage Point, Woodwater Park, Pynes Hill, Exeter, EX2 5FD

      IIF 18
    • 67, Valley Road, Rickmansworth, Hertfordshire, WD3 4DT, United Kingdom

      IIF 19
    • 67, Valley Road, Rickmansworth, WD3 4DT, United Kingdom

      IIF 20
  • 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 21
  • 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 22 IIF 23
    • Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, United Kingdom

      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, United Kingdom

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

      IIF 28
    • Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 29 IIF 30
    • Mercury House, 19/21 Chapel Street, Marlow, Bucks, SL7 3HN, England

      IIF 31
  • Mcentyre, Nicholas Paul
    British land director born in August 1976

    Resident in United Kingdom

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

      IIF 32
    • Terriers House, Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ, England

      IIF 33
  • Mcentyre, Nicholas Paul
    British managing 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 34 IIF 35 IIF 36
  • Mcentyre, Nicholas Paul
    British property developer 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 37
  • Mcentyre, Nicolas Paul

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

      IIF 38
child relation
Offspring entities and appointments
Active 18
  • 1
    Mercury House, 19/21 Chapel Street, Marlow, Bucks, England
    Corporate (5 parents)
    Officer
    2009-07-02 ~ now
    IIF 31 - director → ME
  • 2
    Terriers House, 201 Amersham Road, High Wycombe, Bucks, England
    Corporate (2 parents)
    Equity (Company account)
    -396,301 GBP2023-12-31
    Officer
    2019-06-26 ~ now
    IIF 26 - director → ME
  • 3
    Terriers House 201 Amersham Road, High Wycombe, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    -978 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-06-13 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-06-13 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 4
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (2 parents)
    Officer
    2019-12-16 ~ now
    IIF 24 - director → ME
  • 5
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    5,354,025 GBP2023-12-31
    Officer
    2015-04-24 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    Terriers House, 201 Amersham Road, High Wycombe, England
    Corporate (1 parent)
    Equity (Company account)
    -615 GBP2024-06-30
    Officer
    2020-06-25 ~ now
    IIF 32 - director → ME
    Person with significant control
    2020-06-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    Terriers House, 201 Amersham Road, High Wycombe, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-02 ~ now
    IIF 27 - director → ME
  • 8
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 9
    RIDGEPOINT INVESTMENTS LIMITED - 2013-04-02
    Francis Clark Llp, Ground Floor Vantage Point Woodwater Park, Pynes Hill, Exeter
    Dissolved corporate (2 parents)
    Officer
    2009-03-06 ~ dissolved
    IIF 18 - director → ME
  • 10
    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 30 - director → ME
  • 11
    RIDGEPOINT PROPERTY LIMITED - 2017-10-13
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    503,318 GBP2023-12-31
    Officer
    2016-01-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-11-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    Second Floor, Seymour House, 60 High Street, Chesham, Bucks, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-02-24 ~ dissolved
    IIF 16 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove membersOE
  • 13
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, United Kingdom
    Corporate (3 parents)
    Officer
    2020-05-15 ~ now
    IIF 25 - director → ME
  • 14
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,055,401 GBP2023-12-31
    Officer
    2006-08-16 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-08-16 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    GERMAIN HOUSE LIMITED - 2013-11-22
    Second Floor Suite, Seymour House The Broadway, 60 High Street, Chesham, Buckinghamshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 17 - director → ME
  • 16
    Terriers House, Amersham Road, High Wycombe, Buckinghamshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 17
    67 Valley Road, Rickmansworth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-22 ~ dissolved
    IIF 20 - director → ME
  • 18
    67 Valley Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-02 ~ dissolved
    IIF 19 - director → ME
Ceased 7
  • 1
    Portland House Westfield Road, Pitstone, Leighton Buzzard, England
    Corporate (3 parents)
    Officer
    2016-11-22 ~ 2019-07-09
    IIF 23 - director → ME
    Person with significant control
    2016-11-22 ~ 2019-07-09
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BIERTON PLACE (AYLESBURY) MANAGEMENT COMPANY LIMITED - 2016-11-18
    3 Timms Close, Aylesbury, Buckinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    46,090 GBP2023-09-30
    Officer
    2016-10-28 ~ 2018-08-07
    IIF 29 - director → ME
    Person with significant control
    2016-10-28 ~ 2018-08-07
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    Unit 8 Wingbury Courtyard, Wingrave, Aylesbury, England
    Corporate (5 parents)
    Equity (Company account)
    4,311 GBP2023-04-30
    Officer
    2019-04-11 ~ 2021-11-01
    IIF 22 - director → ME
    Person with significant control
    2019-04-11 ~ 2021-10-21
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    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 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-05-01 ~ 2018-08-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 5
    Terriers House, 201 Amersham Road, High Wycombe, Buckinghamshire, England
    Corporate (1 parent)
    Equity (Company account)
    7,055,401 GBP2023-12-31
    Officer
    2006-08-16 ~ 2007-08-01
    IIF 38 - secretary → ME
  • 6
    Unit 23 Metro Centre, Britannia Way, London, England
    Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    2020-09-09 ~ 2021-11-30
    IIF 15 - director → ME
    Person with significant control
    2020-09-09 ~ 2021-11-30
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 7
    Chevron House, 346 Long Lane, Hillingdon, Middlesex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2013-07-29 ~ 2014-08-01
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.