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

Gee, Daniel

    Related profiles found in government register
  • Gee, Daniel
    British stockbroker born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Darwin Road, Welling, Kent, DA16 2EQ, United Kingdom

      IIF 1
  • Gee, Daniel George Francis
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Austin Friars, London, EC2N 2QQ, England

      IIF 2
  • Gee, Daniel George Francis
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15217791 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 45, Gresham Street, London, EC2V 7BG

      IIF 4
    • Cornhill Capital Limited, 4th Floor, 18 St. Swithin's Lane, London, EC4N 8AD, United Kingdom

      IIF 5
  • Daniel George Francis Gee
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15217791 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Gee, Daniel George Francis
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Austin Friars, London, EC2N 2QQ, England

      IIF 7
    • 5, Grafton Square, London, SW4 0DE, England

      IIF 8
  • Gee, Daniel George Francis
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenland Street, London, NW1 0ND, England

      IIF 9 IIF 10
    • 7th Floor, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 11
    • 8, Devonshire Square, London, EC2M 4YD, United Kingdom

      IIF 12
    • First Floor, 28, Austin Friars, London, EC2N 2QQ, England

      IIF 13
    • Flat 505, Hampton Apartments, Duke Of Wellington Avenue, London, SE18 6NX, United Kingdom

      IIF 14
  • Gee, Daniel George Francis
    British direvtor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 18 St Swithins Lane, London, London, EC4N 8AD, United Kingdom

      IIF 15
  • Mr Daniel George Francis Gee
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, Darwin Road, Welling, Kent, DA16 2EQ, United Kingdom

      IIF 16
    • 10, Greenland Street, London, NW1 0ND, England

      IIF 17
    • 18 St Swithins Lane, London, London, EC4N 8AD, United Kingdom

      IIF 18
    • 5, Grafton Square, London, SW4 0DE, England

      IIF 19
    • 7th Floor, 10 Lower Thames Street, London, EC3R 6AF, United Kingdom

      IIF 20
    • Flat 505, Hampton Apartments, Duke Of Wellington Avenue, London, SE18 6NX, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 13
  • 1
    18 St Swithins Lane, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-11-09 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2017-11-09 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 2
    Flat 505, Hampton Apartments Duke Of Wellington Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-17 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    10 Greenland Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    30,026 GBP2021-12-31
    Officer
    2022-11-14 ~ dissolved
    IIF 9 - director → ME
  • 4
    10 Greenland Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2022-02-25 ~ dissolved
    IIF 10 - director → ME
  • 5
    7th Floor 10 Lower Thames Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    CORNHILL CAPITAL LIMITED - 2018-11-30
    CORNHILL ASSET MANAGEMENT LIMITED - 2007-11-07
    AFR INVESTMENTS LIMITED - 2004-12-30
    45 Gresham Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    864,646 GBP2022-01-31
    Officer
    2017-08-07 ~ now
    IIF 4 - director → ME
  • 7
    CORNHILL ASSET MANAGEMENT LIMITED - 2018-11-09
    ARCHWATER LIMITED - 2007-11-19
    Flat 505, Hampton Apartments Duke Of Wellington Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    558,122 GBP2021-01-31
    Officer
    2017-08-07 ~ now
    IIF 5 - director → ME
  • 8
    5 Grafton Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    31 Darwin Road, Welling, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-01-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    PRI0R1TY AI PLC - 2024-11-28
    28 Austin Friars, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2023-10-27 ~ now
    IIF 2 - director → ME
  • 11
    28 Austin Friars, London
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 3 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    28 Austin Friars, London, England
    Corporate (3 parents)
    Officer
    2023-11-10 ~ now
    IIF 7 - director → ME
  • 13
    PRI0R1TY GROUP LTD - 2024-04-22
    SPORT MEDIA VENTURES LTD - 2023-09-29
    SUPERMARINE VENTURES LTD - 2020-11-11
    SUPERMARINE PRODUCTIONS LTD - 2019-10-03
    First Floor, 28 Austin Friars, London, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    72,631 GBP2023-06-30
    Officer
    2023-05-01 ~ now
    IIF 13 - director → ME
Ceased 2
  • 1
    10 Greenland Street, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Person with significant control
    2022-02-25 ~ 2022-02-25
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    RENOVARE DIGITAL LTD - 2018-08-21
    9th Floor Neo Building, Faulkner Street, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,067 GBP2022-03-31
    Officer
    2018-03-12 ~ 2018-10-17
    IIF 12 - 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.