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

Coby, Paul Jonathan

    Related profiles found in government register
  • Coby, Paul Jonathan
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address More House School, Moons Hill Frensham, Farnham, Surrey, GU10 3AP

      IIF 1
    • icon of address One, Southampton Row, London, WC1B 5HA, England

      IIF 2
    • icon of address One Southampton Row, London, WC1B 5HA, United Kingdom

      IIF 3
  • Coby, Paul Jonathan
    British director born in October 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Jonathan Coby
    British born in October 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Brentano Suite, Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, WD6 3SY, England

      IIF 8
    • icon of address 6, Cranes Park, Surbiton, KT5 8AD, United Kingdom

      IIF 9
  • Coby, Paul Jonathan
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Eagle Wharf Road, London, N1 7ED, United Kingdom

      IIF 10
  • Coby, Paul Jonathan
    British it director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN, United Kingdom

      IIF 11
  • Coby, Paul Johnathan
    British airline cio born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Castle Lane, London, SW1E 6DR, England

      IIF 12
  • Coby, Paul Johnathan
    British airline director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House 39 Winchester, Street, Basingstoke, Hampshire, RG21 7EQ

      IIF 13
  • Coby, Paul Johnathan
    British airline executive born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Cranes Park, Surbiton, Surrey, KT5 8AD

      IIF 14
  • Coby, Paul Johnathan
    British chief information officer born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hca2, Waterside, Harmondsworth, UB7 0GB

      IIF 15
  • Coby, Paul Johnathan
    British it director born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Channel House, Channel View Road, Dover, Kent, CT17 9TJ, Uk

      IIF 16
    • icon of address Old Farm House, Vicarage Lane, Tunstead, Norwich, NR12 8HS, England

      IIF 17
  • Coby, Paul Jonathan

    Registered addresses and corresponding companies
    • icon of address Old Farm House, Vicarage Lane, Tunstead, Norwich, NR12 8HS, England

      IIF 18
  • Paul Jonathan Coby
    British born in October 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Cranes Park, Surbiton, KT5 8AD, United Kingdom

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address More House School, Moons Hill Frensham, Farnham, Surrey
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -193,986 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    MB GROUP TOPCO PLC - 2022-12-12
    icon of address One Southampton Row, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 3 - Director → ME
  • 4
    METRO BANK LIMITED - 2009-09-29
    icon of address One, Southampton Row, London, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF 2 - Director → ME
  • 5
    icon of address Mortimer Wheeler House, 46 Eagle Wharf Road, London
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-12 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address Wd6 3sy, The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,045 GBP2023-04-05
    Officer
    icon of calendar 2016-04-16 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 7
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    8,947 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-20 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
Ceased 11
  • 1
    CLYDESDALE BANK PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (15 parents, 24 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2022-06-30
    IIF 7 - Director → ME
  • 2
    NATIONAL AUSTRALIA GROUP (UK) LIMITED - 1997-10-01
    NATIONAL AUSTRALIA GROUP EUROPE LIMITED - 2015-10-29
    NATIONAL AUSTRALIA FINANCE (UK) LIMITED - 1990-10-25
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-06-01 ~ 2017-03-30
    IIF 5 - Director → ME
  • 3
    GOLFHURST LIMITED - 2007-03-02
    icon of address Channel House, Channel View Road, Dover, Kent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-02-01 ~ 2016-05-01
    IIF 16 - Director → ME
  • 4
    icon of address Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-18 ~ 2017-07-11
    IIF 11 - Director → ME
  • 5
    icon of address Wd6 3sy, The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -113,045 GBP2023-04-05
    Officer
    icon of calendar 2013-06-20 ~ 2016-04-25
    IIF 17 - Director → ME
  • 6
    icon of address Branch Registration, Refer To Parent Registry, Belgium
    Converted / Closed Corporate (14 parents)
    Officer
    icon of calendar 2004-11-23 ~ 2016-07-01
    IIF 15 - Director → ME
  • 7
    SPEEDWING LOGICA LIMITED - 1995-10-02
    HACKREMCO (NO.598) LIMITED - 1990-08-29
    icon of address Waterside, Po Box 365, Harmondsworth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2002-10-14
    IIF 14 - Director → ME
  • 8
    TECHSKILLS ORGANISATION LIMITED - 2021-06-15
    TECH PARTNERSHIP DEGREES - 2021-06-04
    NATIONAL SKILLS ACADEMY FOR IT - 2016-04-01
    THE DIGITAL APPRENTICESHIP COMPANY - 2018-03-10
    icon of address 10 St. Bride Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    613,095 GBP2023-12-31
    Officer
    icon of calendar 2010-09-06 ~ 2014-04-01
    IIF 12 - Director → ME
  • 9
    E-SKILLS UK LIMITED - 2003-04-11
    E-SKILLS NTO LIMITED - 2002-03-22
    THE TECH PARTNERSHIP LIMITED - 2016-06-27
    E-SKILLS UK SECTOR SKILLS COUNCIL LIMITED - 2014-10-10
    icon of address Victoria House 39 Winchester, Street, Basingstoke, Hampshire
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-03-10 ~ 2014-04-01
    IIF 13 - Director → ME
  • 10
    VIRGIN MONEY PLC - 2021-09-23
    GOSFORTH SUBSIDIARY NO.1 LIMITED - 2009-11-10
    NORTHERN ROCK PLC - 2012-10-12
    GOSFORTH SUBSIDIARY NO.1 PLC - 2009-12-31
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-15 ~ 2021-05-27
    IIF 6 - Director → ME
  • 11
    CYBG PLC - 2019-10-30
    PIANODOVE PLC - 2015-10-01
    icon of address Jubilee House, Gosforth, Newcastle Upon Tyne, England
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2022-06-30
    IIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.