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, Victoria

    Related profiles found in government register
  • Chaney, Victoria
    born in April 1980

    Resident in United Kingdom

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

      IIF 1
  • Chaney, Victoria Kathleen
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, ME14 1JP, England

      IIF 2
    • icon of address Crowe U.k. Llp, Riverside House, 40 - 46 High Street, Maidstone, Kent, ME14 1JH, England

      IIF 3 IIF 4
  • Chaney, Victoria

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

      IIF 5
  • Chaney, Victoria Kathleen
    British director born in April 1980

    Resident in England

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

      IIF 6
    • icon of address Eden House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, England

      IIF 7
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 8
    • icon of address 1st Floor, 73-81 Southwark Bridge Road, London, SE1 0NQ, England

      IIF 9
    • icon of address 2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, ME14 1JP, England

      IIF 10
  • Mrs Victoria Chaney
    British born in April 1980

    Resident in England

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

      IIF 11
  • Ms Victoria Chaney
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollymead, Hazel Street, Stockbury, Kent, ME9 7SB, England

      IIF 12
  • Mrs Victoria Kathleen Chaney
    British born in April 1980

    Resident in England

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

      IIF 13 IIF 14
    • icon of address 4, Bloors Lane, Rainham, Gillingham, Kent, ME8 7EG, England

      IIF 15
    • icon of address 2nd Floor, Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, ME14 1JP, England

      IIF 16
child relation
Offspring entities and appointments
Active 8
  • 1
    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 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHARLES EDWARD (JOY LANE) LIMITED - 2020-09-09
    icon of address Eden House, 454 New Hythe Lane, Aylesford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -176,097 GBP2024-05-31
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 4 - Director → ME
  • 3
    CHARLES EDWARD (NELMES WAY) LIMITED - 2020-09-09
    icon of address Riverside House, 40-46 High Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,533 GBP2021-07-31
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 3 - Director → ME
  • 4
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -474,781 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,107,232 GBP2024-05-31
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Eden House 454 New Hythe Lane, Larkfield, Aylesford, Kent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    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 1 - LLP Member → ME
  • 8
    TMS TRAFFIC MANAGEMENT LTD - 2017-10-25
    icon of address 2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    452,548 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 2 - Director → ME
Ceased 4
  • 1
    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 2015-11-13 ~ 2025-06-09
    IIF 5 - Secretary → ME
  • 2
    icon of address 454 New Hythe Lane, Larkfield, Aylesford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,107,232 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-05-31 ~ 2025-03-31
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 3
    GLOSTER UTILITIES & RAIL LIMITED - 2023-08-18
    IDABELL LIMITED - 2023-06-29
    icon of address 1st Floor 73-81 Southwark Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,087 GBP2024-06-30
    Officer
    icon of calendar 2020-12-03 ~ 2023-12-31
    IIF 9 - Director → ME
  • 4
    SVR RAINHAM LIMITED - 2023-02-28
    icon of address 4 Bloors Lane, Rainham, Gillingham, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    347 GBP2024-11-30
    Officer
    icon of calendar 2016-11-11 ~ 2017-01-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ 2017-02-01
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – 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 16 October 2025 and licensed under the Open Government Licence v3.0.