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

Chaney, Danny Jamie

    Related profiles found in government register
  • Chaney, Danny Jamie
    British ceo born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 454, New Hythe Lane, Larkfield, Aylesford, ME20 7UH, England

      IIF 1
  • Chaney, Danny Jamie
    British chairman born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden House, 454 New Hythe Lane, Aylesford, Kent, ME20 7UH, United Kingdom

      IIF 2
  • Chaney, Danny Jamie
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, England

      IIF 3
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, United Kingdom

      IIF 4
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, ME20 7UH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, ME14 1JP, England

      IIF 10 IIF 11
    • icon of address Hollymead, Hazel Street Road, Maidstone, Kent, ME9 7SB, England

      IIF 12
    • icon of address Unit 10, Detling Aerodrome, Detling, Maidstone, Kent, ME14 3HU, England

      IIF 13
    • icon of address Hollymead, Hazel Street, Stockbury, Sittingbourne, Kent, ME9 7SB, England

      IIF 14
  • Chaney, Danny Jamie
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, England

      IIF 15
    • icon of address 2nd Floor, 55 Ludgate Hill, London, EC4M 7JW, United Kingdom

      IIF 16
    • icon of address St Bride's House, 10 Salisbury Square, London, EC4Y 8EH, United Kingdom

      IIF 17
    • icon of address 3a, York Hill, Loughton, IG10 1RL, England

      IIF 18
  • Mr Danny Jamie Chaney
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, United Kingdom

      IIF 19
    • icon of address Grove House, Sheldon Way, Larkfield, Aylesford, Kent, ME20 6SE

      IIF 20
    • icon of address 3a, York Hill, Loughton, IG10 1RL, England

      IIF 21
    • icon of address 2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, ME14 1JP, England

      IIF 22
  • Chaney, Danny
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, ME20 7UH, England

      IIF 23
  • Chaney, Danny Jamie
    born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Palace Avenue, Maidstone, Kent, ME15 6NF, England

      IIF 24
  • Chaney, Danny
    British director born in August 1976

    Registered addresses and corresponding companies
    • icon of address 1 Scrapes Hill Cottages, Lower Road Tonge, Sittingbourne, Kent, ME9 9BN

      IIF 25
  • Chaney, Danny
    British

    Registered addresses and corresponding companies
    • icon of address 1 Scrapes Hill Cottages, Lower Road Tonge, Sittingbourne, Kent, ME9 9BN

      IIF 26
  • Mr Danny Jamie Chaney
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, England

      IIF 27
    • icon of address 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 28
  • Danny Jamie Chaney
    British born in August 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Dean Street, Aberdare, CF44 7BN, Wales

      IIF 29
  • Chaney, Danny

    Registered addresses and corresponding companies
    • icon of address Eden House, 454 New Hythe Lane, Aylesford, Kent, ME20 7UH, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 16
  • 1
    RUSSELL UTILITIES LIMITED - 2007-04-16
    HARRIS UTILITIES LIMITED - 2005-01-21
    RUSSELL BLU3 LIMITED - 2008-02-26
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 5th Floor 40 Mespil Road, Dublin 4, Ireland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2024-04-03 ~ now
    IIF 30 - Secretary → ME
  • 3
    BLU3 LIMITED - 2015-11-06
    RUSSELL CONSTRUCTION SERVICES LIMITED - 2007-04-16
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address Riverside House, 40 - 46 High Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -474,781 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    ILFORD PROPERTY DEVELOPMENTS LIMITED - 2017-02-25
    CHARLES EDWARD DEVELOPMENTS LIMITED - 2018-06-13
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,803,270 GBP2024-05-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 9 - Director → ME
  • 10
    icon of address Grove House Sheldon Way, Larkfield, Aylesford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    464,351 GBP2023-12-31
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    2,743,235 GBP2020-03-31
    Officer
    icon of calendar 2018-12-15 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address 2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    169,520 GBP2019-12-31
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address 16 Museum Place, Cardiff, Wales
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor 73-81 Southwark Bridge Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,994,921 GBP2024-09-30
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,564 GBP2019-05-31
    Officer
    icon of calendar 2013-05-03 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 16
    icon of address 3a York Hill, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,443 GBP2024-07-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 18 - Director → ME
Ceased 7
  • 1
    icon of address Belfry House, Bell Lane, Hertford, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,671,327 GBP2024-03-31
    Officer
    icon of calendar 2011-03-16 ~ 2011-03-28
    IIF 13 - Director → ME
  • 2
    RUSSELL UTILITIES LIMITED - 2007-04-16
    HARRIS UTILITIES LIMITED - 2005-01-21
    RUSSELL BLU3 LIMITED - 2008-02-26
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2004-03-01
    IIF 25 - Director → ME
    icon of calendar 2007-04-11 ~ 2025-06-09
    IIF 7 - Director → ME
    icon of calendar 2004-02-05 ~ 2006-03-01
    IIF 26 - Secretary → ME
  • 3
    BLU3 LIMITED - 2015-11-06
    RUSSELL CONSTRUCTION SERVICES LIMITED - 2007-04-16
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-18 ~ 2025-06-09
    IIF 15 - Director → ME
  • 4
    icon of address Suite 2,the Brentano Suite Solar House, 915 High Road, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-02-28 ~ 2015-12-23
    IIF 14 - Director → ME
  • 5
    icon of address Irene House Five Arches Business Park, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-23 ~ 2012-06-28
    IIF 12 - Director → ME
  • 6
    icon of address 1 Rees Drive, Stanmore, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,438,758 GBP2024-09-30
    Officer
    icon of calendar 2020-02-13 ~ 2024-12-18
    IIF 6 - Director → ME
  • 7
    icon of address 3a York Hill, Loughton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -123,443 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-01-18 ~ 2021-04-22
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.