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
    • 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
    • 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
    • Eden House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, England

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

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

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

      IIF 9 IIF 10
    • Hollymead, Hazel Street Road, Maidstone, Kent, ME9 7SB, England

      IIF 11
    • Unit 10, Detling Aerodrome, Detling, Maidstone, Kent, ME14 3HU, England

      IIF 12
    • Hollymead, Hazel Street, Stockbury, Sittingbourne, Kent, ME9 7SB, England

      IIF 13
  • Chaney, Danny Jamie
    British director born in August 1976

    Resident in England

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

      IIF 14
    • Eden House, 454 New Hythe Lane, Larkfield, Aylesford, ME20 7UH, England

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

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

      IIF 17
    • 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
    • Eden House, 454 New Hythe Lane, Larkfield, Aylesford, Kent, ME20 7UH, United Kingdom

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

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

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

      IIF 22
  • Chaney, Danny Jamie
    born in August 1976

    Resident in England

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

      IIF 23
  • Chaney, Danny
    British director born in August 1976

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

      IIF 24
  • Chaney, Danny
    British

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

      IIF 25
  • Mr Danny Jamie Chaney
    British born in August 1976

    Resident in England

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

      IIF 26
    • 4, Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE

      IIF 27
  • Danny Jamie Chaney
    British born in August 1976

    Resident in Wales

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

      IIF 28
  • Chaney, Danny

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

      IIF 29
child relation
Offspring entities and appointments
Active 16
  • 1
    RUSSELL BLU3 LIMITED - 2008-02-26
    RUSSELL UTILITIES LIMITED - 2007-04-16
    HARRIS UTILITIES LIMITED - 2005-01-21
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Corporate (6 parents)
    Officer
    2007-04-11 ~ now
    IIF 7 - director → ME
  • 2
    5th Floor 40 Mespil Road, Dublin 4, Ireland
    Corporate (6 parents)
    Officer
    2024-04-03 ~ now
    IIF 2 - director → ME
    2024-04-03 ~ now
    IIF 29 - secretary → ME
  • 3
    BLU3 LIMITED - 2015-11-06
    RUSSELL CONSTRUCTION SERVICES LIMITED - 2007-04-16
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2007-01-18 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    Riverside House, 40 - 46 High Street, Maidstone, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF 3 - director → ME
  • 5
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Corporate (2 parents, 6 offsprings)
    Officer
    2017-05-04 ~ now
    IIF 10 - director → ME
    Person with significant control
    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
    CHARLES EDWARD DEVELOPMENTS LIMITED - 2018-06-13
    ILFORD PROPERTY DEVELOPMENTS LIMITED - 2017-02-25
    2nd Floor Medway Bridge House, 1 - 8 Fairmeadow, Maidstone, Kent, England
    Corporate (4 parents)
    Officer
    2020-07-07 ~ now
    IIF 9 - director → ME
  • 7
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2022-02-23 ~ now
    IIF 8 - director → ME
  • 8
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, Kent, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 19 - Has significant influence or controlOE
  • 9
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Corporate (1 parent)
    Officer
    2023-09-20 ~ now
    IIF 15 - director → ME
  • 10
    Grove House Sheldon Way, Larkfield, Aylesford, Kent
    Corporate (4 parents)
    Equity (Company account)
    464,351 GBP2023-12-31
    Officer
    2023-01-12 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 11
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Corporate (9 parents)
    Equity (Company account)
    2,743,235 GBP2020-03-31
    Officer
    2018-12-15 ~ now
    IIF 16 - director → ME
  • 12
    2nd Floor, 55 Ludgate Hill, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    169,520 GBP2019-12-31
    Officer
    2017-12-01 ~ dissolved
    IIF 17 - director → ME
  • 13
    16 Museum Place, Cardiff, Wales
    Corporate (3 parents)
    Person with significant control
    2024-09-05 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 14
    1st Floor 73-81 Southwark Bridge Road, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,994,921 GBP2024-09-30
    Officer
    2020-02-13 ~ now
    IIF 5 - director → ME
  • 15
    4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    1,564 GBP2019-05-31
    Officer
    2013-05-03 ~ dissolved
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 16
    3a York Hill, Loughton, England
    Corporate (4 parents)
    Equity (Company account)
    -86,993 GBP2023-07-31
    Officer
    2018-07-19 ~ now
    IIF 18 - director → ME
Ceased 6
  • 1
    Belfry House, Bell Lane, Hertford, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    2,671,327 GBP2024-03-31
    Officer
    2011-03-16 ~ 2011-03-28
    IIF 12 - director → ME
  • 2
    RUSSELL BLU3 LIMITED - 2008-02-26
    RUSSELL UTILITIES LIMITED - 2007-04-16
    HARRIS UTILITIES LIMITED - 2005-01-21
    Eden House 454 New Hythe Lane, Larkfield, Aylesford, England
    Corporate (6 parents)
    Officer
    2004-02-05 ~ 2004-03-01
    IIF 24 - director → ME
    2004-02-05 ~ 2006-03-01
    IIF 25 - secretary → ME
  • 3
    Suite 2,the Brentano Suite Solar House, 915 High Road, London
    Corporate (1 parent)
    Officer
    2003-02-28 ~ 2015-12-23
    IIF 13 - director → ME
  • 4
    Irene House Five Arches Business Park, Maidstone Road, Sidcup, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-23 ~ 2012-06-28
    IIF 11 - director → ME
  • 5
    1 Rees Drive, Stanmore, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,438,758 GBP2024-09-30
    Officer
    2020-02-13 ~ 2024-12-18
    IIF 6 - director → ME
  • 6
    3a York Hill, Loughton, England
    Corporate (4 parents)
    Equity (Company account)
    -86,993 GBP2023-07-31
    Person with significant control
    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
© 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.