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

Macbeth, Paul Thomas

    Related profiles found in government register
  • Macbeth, Paul Thomas
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Three, Waterside Drive, Arlington Business Park, Theale, Reading, RG7 4SW, England

      IIF 1
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • 2nd Floor Nucleus House, Lower Mortlake Road, Richmond, TW9 2JA, England

      IIF 7 IIF 8 IIF 9
  • Macbeth, Paul Thomas
    British insurance broker born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 10
  • Macbeth, Paul Thomas
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 77, Partridge Drive, Tilehurst, Reading, Berkshire, RG31 4SX, England

      IIF 11
  • Macbeth, Paul Thomas
    British insurance broker born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o A C Photi & Co, East House, 109 South Worple Way, London, SW14 8TN

      IIF 12
  • Mr Paul Thomas Macbeth
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 13 IIF 14
  • Macbeth, Paul Thomas
    British insurance broker

    Registered addresses and corresponding companies
    • C/o A C Photi & Co, East House, 109 South Worple Way, London, SW14 8TN

      IIF 15
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 16
  • Macbeth, Paul Thomas
    British insurance consultant

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 17
  • Mr Paul Thomas Macbeth
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 18
  • Macbeth, Paul Thomas

    Registered addresses and corresponding companies
    • 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 19 IIF 20
  • Paul Thomas Macbeth
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    77 Partridge Drive, Tilehurst, Reading, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-07 ~ dissolved
    IIF 11 - director → ME
  • 2
    SPEAT CASSEY LIMITED - 1995-09-19
    PERISON LIMITED - 1993-10-27
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    28,738 GBP2021-12-31
    Officer
    2019-10-22 ~ dissolved
    IIF 5 - director → ME
    2019-10-23 ~ dissolved
    IIF 20 - secretary → ME
  • 3
    LONGHURST AND MESSER (HOLDINGS) LIMITED - 1991-12-24
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    560,362 GBP2023-12-31
    Officer
    2025-01-31 ~ now
    IIF 6 - director → ME
    2025-01-31 ~ now
    IIF 19 - secretary → ME
  • 4
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,355,036 GBP2023-12-31
    Officer
    2003-01-11 ~ now
    IIF 4 - director → ME
    2001-05-15 ~ now
    IIF 17 - secretary → ME
  • 5
    Three Waterside Drive, Arlington Business Park, Theale, Reading, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    86,542 GBP2023-12-31
    Officer
    2013-05-23 ~ now
    IIF 1 - director → ME
  • 6
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    159,427 GBP2023-12-31
    Officer
    2022-11-14 ~ now
    IIF 3 - director → ME
    Person with significant control
    2022-11-14 ~ 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
  • 7
    2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2022-11-14 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 8
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    273,926 GBP2023-12-31
    Officer
    2003-05-18 ~ now
    IIF 10 - director → ME
    2003-05-18 ~ now
    IIF 16 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 9
    C/o A C Photi & Co, East House, 109 South Worple Way, London
    Dissolved corporate (2 parents)
    Officer
    2003-11-14 ~ dissolved
    IIF 12 - director → ME
    2003-11-14 ~ dissolved
    IIF 15 - secretary → ME
  • 10
    PETER LOLE & CO. (MARINE AND TRANSIT UNDERWRITERS) LIMITED - 2002-05-08
    2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    687,008 GBP2023-12-31
    Officer
    2021-03-31 ~ now
    IIF 7 - director → ME
  • 11
    PETER LOLE & CO. (EIRE) LIMITED - 1996-01-15
    PETER LOLE AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-10-27
    CONTACTBONUS LIMITED - 1987-06-25
    2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,500 GBP2020-03-31
    Officer
    2021-03-31 ~ dissolved
    IIF 8 - director → ME
  • 12
    2nd Floor Nucleus House, Lower Mortlake Road, Richmond, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    395,692 GBP2023-12-31
    Officer
    2021-03-31 ~ now
    IIF 9 - director → ME
Ceased 1
  • 1
    2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Equity (Company account)
    3,355,036 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.