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

Cone, Geoffrey Peter

    Related profiles found in government register
  • Cone, Geoffrey Peter
    New Zealand lawyer born in June 1954

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address Level 3, 18, Stanley Street, Auckland Central, Auckland, New Zealand

      IIF 1
  • Cone, Geoffrey Peter
    New Zealander attorney born in June 1954

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 2
  • Cone, Geoffrey Peter
    New Zealander company director born in June 1954

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 28/753, 19 Marron, N0 1 ( Bal Santa Monica), Santa Monica Dpto Maldonado, 20402, Uruguay

      IIF 3
  • Cone, Geoffrey Peter
    New Zealander lawyer born in June 1954

    Resident in Uruguay

    Registered addresses and corresponding companies
  • Cone, Geoffrey Peter
    New Zealander lawyer born in June 1954

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 8
  • Cone, Geoffrey
    New Zealander president and treasurer, board of directors born in June 1954

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 50 S King Street, Suite 101, Pob 490, Jackson, Wy, 83001, United States

      IIF 9
  • Cone, Geoffrey
    New Zealander lawyer born in June 1954

    Registered addresses and corresponding companies
    • icon of address Level 3, 280 Parnell Road, Parnell, Auckland, 137069, New Zealand

      IIF 10
  • Geoffrey Cone
    New Zealander born in June 1954

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address 50 S King Street, Suite 101, Jackson, 83001, United States

      IIF 11
  • Mr Geoffrey Peter Cone
    New Zealander born in June 1954

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address C/o New Zealand Trust Corporation Limited, Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010, New Zealand

      IIF 12
    • icon of address Level 3, 18 Stanley Street, Auckland Central, Auckland, New Zealand

      IIF 13
    • icon of address Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 14 IIF 15
  • Geoffrey Peter Cone
    New Zealander born in June 1954

    Resident in Uruguay

    Registered addresses and corresponding companies
    • icon of address C/o Cone Marshall Limited, Floor 3, 32 Mahuhu Crescent, Auckland 1010, New Zealand

      IIF 16 IIF 17
    • icon of address 19, Leyden Street, London, E1 7LE, England

      IIF 18
  • Mr Geoffrey Peter Cone
    New Zealander born in June 1954

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 19
  • Cone, Geoffrey
    New Zealand partner/solicitor born in June 1954

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Road, Devonport, Auckland, 0624, New Zealand

      IIF 20
  • Cone, Geoffrey
    New Zealand solicitor born in June 1954

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Geoffrey Peter Cone
    New Zealander, born in June 1954

    Registered addresses and corresponding companies
    • icon of address No 19, Manzana 28, Santa Monica, Maldonado, Uruguay

      IIF 24
  • Mr Geoffrey Cone
    New Zealander born in June 1954

    Resident in New Zealand

    Registered addresses and corresponding companies
    • icon of address 18, Stanley Street, Auckland Central, Auckland, New Zealand

      IIF 25
    • icon of address 18, Stanley Street, Auckland Central, Auckland 1010, New Zealand

      IIF 26 IIF 27 IIF 28
    • icon of address 3rd Floor Fairgate House, 78, New Oxford Street, London, WC1A 1HB, United Kingdom

      IIF 29
  • Mr Geoffrey Peter Cone
    New Zealander born in June 1954

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 53, Davies Street, London, W1K 5JH, England

      IIF 30
  • Cone, Geoffrey

    Registered addresses and corresponding companies
    • icon of address 100, Victoria Road, Devonport, Auckland, 0624, New Zealand

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Thatched House Comp Lane, Platt, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,196 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    icon of address Thatched House Comp Lane, Platt, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    124 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    icon of address 122 - 126, Tooley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 122-126 Tooley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address Thatched House Comp Lane, Platt, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    287 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    icon of address 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 1 - Director → ME
  • 7
    CM UNITED KINGDOM HOLDINGS LIMITED - 2024-11-20
    icon of address 53 Davies Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    CHIC ITALIAN VILLAS LIMITED - 2018-09-19
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,901 GBP2023-12-31
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    icon of address 1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    632,459 GBP2021-03-31
    Officer
    icon of calendar 2018-06-29 ~ dissolved
    IIF 3 - Director → ME
  • 10
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    -13,449 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-12-17 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,640 GBP2023-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 12
    icon of address 3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 29 - Has significant influence or control over the trustees of a trustOE
  • 13
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    20,354,227 USD2023-12-31
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to surplus assets - 75% or moreOE
    IIF 16 - Right to appoint or remove membersOE
  • 14
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    7,721 USD2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to surplus assets - 75% or moreOE
    IIF 17 - Right to appoint or remove membersOE
  • 15
    icon of address Thatched House Comp Lane, Platt, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    icon of address Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-08 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 19 Leyden Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 53 Davies Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of address 36 E. Broadway Suite 9-3 Po Box 490, Jackson, Wyoming, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-12-17 ~ now
    IIF 24 - Has significant influence over the entity as the trustees of a trustOE
  • 20
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    48,052,574 GBP2024-03-31
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
Ceased 6
  • 1
    icon of address 7 Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2009-02-20
    IIF 10 - Director → ME
  • 2
    icon of address Suite 100 25 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2010-06-09
    IIF 22 - Director → ME
    icon of calendar 2009-10-16 ~ 2010-06-09
    IIF 31 - Secretary → ME
  • 3
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,975 GBP2023-11-30
    Officer
    icon of calendar 2020-11-05 ~ 2024-09-26
    IIF 7 - Director → ME
  • 4
    icon of address Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,975 GBP2023-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2024-09-26
    IIF 4 - Director → ME
  • 5
    icon of address 4th Floor Silverstream House, 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,587,520 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-15 ~ 2019-06-25
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Suite 100 25 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ 2010-06-09
    IIF 21 - Director → ME
    icon of calendar 2009-09-29 ~ 2010-06-09
    IIF 32 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.