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

Mr Geoffrey Peter Cone

    Related profiles found in government register
  • Mr Geoffrey Peter Cone
    New Zealander born in June 1954

    Resident in Uruguay

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

      IIF 1
    • Level 3, 18 Stanley Street, Auckland Central, Auckland, New Zealand

      IIF 2
    • 50 S King Street, Suite 101, Jackson, 83001, United States

      IIF 3
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 4 IIF 5
  • Geoffrey Peter Cone
    New Zealander born in June 1954

    Resident in Uruguay

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

      IIF 6 IIF 7
    • 19, Leyden Street, London, E1 7LE, England

      IIF 8
  • Mr Geoffrey Peter Cone
    New Zealander born in June 1954

    Resident in Italy

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

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

    Resident in Uruguay

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

      IIF 10
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 11 IIF 12
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 13
  • Cone, Geoffrey Peter
    New Zealander company director born in June 1954

    Resident in Uruguay

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

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

    Resident in Uruguay

    Registered addresses and corresponding companies
    • Level 5a, Maple House, 149 Tottenham Court Road, London, W1T 7NF, United Kingdom

      IIF 15 IIF 16
  • Geoffrey Peter Cone
    New Zealander, born in June 1954

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

      IIF 17
  • Mr Geoffrey Peter Cone
    New Zealander born in June 1954

    Resident in United States

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

      IIF 18
  • Cone, Geoffrey Peter
    New Zealand lawyer born in June 1954

    Resident in Uruguay

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

      IIF 19
  • Cone, Geoffrey Peter
    New Zealander born in June 1954

    Resident in Italy

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

      IIF 20
  • Mr Geoffrey Cone
    New Zealander born in June 1954

    Resident in New Zealand

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

      IIF 21
    • 18, Stanley Street, Auckland Central, Auckland 1010, New Zealand

      IIF 22 IIF 23 IIF 24
    • 3rd Floor Fairgate House, 78, New Oxford Street, London, WC1A 1HB, United Kingdom

      IIF 25
  • Cone, Geoffrey
    New Zealander lawyer born in June 1954

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

      IIF 26
  • Cone, Geoffrey
    New Zealand partner/solicitor born in June 1954

    Resident in New Zealand

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

      IIF 27
  • Cone, Geoffrey
    New Zealand solicitor born in June 1954

    Resident in New Zealand

    Registered addresses and corresponding companies
  • Cone, Geoffrey

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

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 20
  • 1
    ABM AVON LIMITED
    06751500
    Thatched House Comp Lane, Platt, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,196 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 2
    ABM COLNE LIMITED
    06791804
    Thatched House Comp Lane, Platt, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    124 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    ARKINA LIMITED
    08118708
    122 - 126, Tooley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 27 - Director → ME
  • 4
    CABIA LIMITED
    08140686
    122-126 Tooley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-07-25 ~ dissolved
    IIF 30 - Director → ME
  • 5
    CHIMERA PARTNERS TRADING LIMITED
    06939332
    Thatched House Comp Lane, Platt, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    287 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    CLARENS LIMITED
    SC226259
    5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 19 - Director → ME
  • 7
    CM UNITED KINGDOM MANAGEMENT LIMITED
    - now 15892773
    CM UNITED KINGDOM HOLDINGS LIMITED
    - 2024-11-20 15892773
    53 Davies Street, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    CONE MARSHALL SERVICES (UK) LTD
    - now 07156178
    CHIC ITALIAN VILLAS LIMITED
    - 2018-09-19 07156178
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -198,901 GBP2023-12-31
    Officer
    2017-07-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    DATUMBUREAU LIMITED
    02223800
    1st Floor 21 Station Road, Watford, Hertfordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    632,459 GBP2021-03-31
    Officer
    2018-06-29 ~ dissolved
    IIF 14 - Director → ME
  • 10
    DAVIES STREET TRUSTEES LTD.
    11729418
    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
    2018-12-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 11
    HAKA FINANCIAL SYSTEMS LTD
    13050707
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,300 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 12
    INFIELDLINER SERVICES LIMITED
    11478108
    3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 13
    MARE INVESTMENT LLP
    OC419117
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    2021-06-30 ~ now
    IIF 6 - Right to appoint or remove membersOE
    IIF 6 - Right to surplus assets - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    MATRIX STAR INVESTMENT LLP
    OC370742
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove membersOE
    IIF 7 - Right to surplus assets - 75% or moreOE
  • 15
    MAWSON CAPITAL LIMITED
    07229418
    Thatched House Comp Lane, Platt, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    87 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 16
    RMPRT UK LTD.
    13321297
    Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-08 ~ now
    IIF 13 - Director → ME
  • 17
    SISLEY PACES LTD
    14161093
    19 Leyden Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    THE ITPA LIMITED
    14885476
    53 Davies Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 19
    THE JESIDOMA TRUST
    OE022035
    36 E. Broadway Suite 9-3 Po Box 490, Jackson, Wyoming, United States
    Registered Corporate (1 parent)
    Beneficial owner
    1998-12-17 ~ now
    IIF 17 - Has significant influence over the entity as the trustees of a trustOE
  • 20
    WALEWSKI LIMITED
    05850534
    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
    2024-12-13 ~ now
    IIF 1 - Has significant influence or control over the trustees of a trustOE
Ceased 6
  • 1
    ABERLUR LIMITED
    04855296
    7 Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    2008-06-09 ~ 2009-02-20
    IIF 26 - Director → ME
  • 2
    ALONKURA LIMITED
    07047135
    Suite 100 25 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-12-10 ~ 2010-06-09
    IIF 29 - Director → ME
    2009-10-16 ~ 2010-06-09
    IIF 31 - Secretary → ME
  • 3
    CASANA UK HOLDINGS LTD
    12998211
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -10,326 GBP2024-11-28
    Officer
    2020-11-05 ~ 2024-09-26
    IIF 16 - Director → ME
  • 4
    CASANA UK PROPERTY LTD
    12998111
    Level 5a Maple House, 149 Tottenham Court Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,933 GBP2024-11-30
    Officer
    2020-11-04 ~ 2024-09-26
    IIF 15 - Director → ME
  • 5
    CONNECTIK TECHNOLOGIES GLOBAL LIMITED
    10218657
    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
    2018-03-15 ~ 2019-06-25
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FARDELLA LIMITED
    07033556
    Suite 100 25 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-02-25 ~ 2010-06-09
    IIF 28 - Director → ME
    2009-09-29 ~ 2010-06-09
    IIF 32 - Secretary → 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.