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, Clare Jane

    Related profiles found in government register
  • Chaney, Clare Jane
    British tv executive

    Registered addresses and corresponding companies
    • icon of address 28, Crakell Road, Reigate, Surrey, RH2 7DS

      IIF 1
  • Chaney, Clare

    Registered addresses and corresponding companies
    • icon of address 28, Crakell Road, Reigate, Surrey, RH2 7DS, United Kingdom

      IIF 2
  • Chaney, Clare
    British managing director born in January 1940

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Crakell Road, Reigate, Surrey, RH2 7DS, United Kingdom

      IIF 3
  • Chaney, Clare Jane
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Crakell Road, Reigate, Surrey, RH2 7DS, United Kingdom

      IIF 4
  • Chaney, Clare Jane Traverse
    British ceo born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 Tower House, 3 Cromwell Road, Redhill, Surrey, RH1 1RT, Uk

      IIF 5
  • Chaney, Clare Jane Traverse
    British company director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 6
  • Chaney, Clare Jane Traverse
    British company director and trustee born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fora, 35-41 Folgate Street, London, E1 6BX, United Kingdom

      IIF 7
  • Chaney, Clare Jane Traverse
    British director born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stafford House, Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire, NN17 5LU

      IIF 8 IIF 9
    • icon of address 28, Crakell Road, Reigate, Surrey, RH2 7DS, England

      IIF 10
    • icon of address Royal British Legion Training Centre, Ordnance Road, Tidworth, SP9 7QD, United Kingdom

      IIF 11
  • Chaney, Clare Jane Traverse
    British professional trustee born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Crakell Road, Reigate, RH2 7DS, England

      IIF 12
  • Chaney, Clare Jane Traverse
    British trustee born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Croft Court, Croft Lane, Temple Grafton, Alcester, B49 6PW, England

      IIF 13
    • icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, TA21 9JQ, England

      IIF 14
    • icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ, England

      IIF 15
  • Clare Jane Chaney
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Crakell Road, Reigate, Surrey, RH2 7DS, United Kingdom

      IIF 16
  • Mrs Clare Jane Traverse Chaney
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, GU3 2DX, United Kingdom

      IIF 17
    • icon of address Fora, 35-41 Folgate Street, London, E1 6BX, United Kingdom

      IIF 18
    • icon of address 28 Crakell Road, Reigate, RH2 7DS, England

      IIF 19
    • icon of address 2 Croft Court, Croft Lane, Temple Grafton, B49 6PW, England

      IIF 20
    • icon of address Royal British Legion Training Centre, Ordnance Road, Tidworth, SP9 7QD, United Kingdom

      IIF 21
    • icon of address 5 Chelston Business Park, Castle Road, Wellington, TA21 9JQ, England

      IIF 22
    • icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, TA21 9JQ, England

      IIF 23
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Royal British Legion Training Centre, Ordnance Road, Tidworth, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    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
  • 2
    icon of address Fora, 35-41 Folgate Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 9 - Director → ME
  • 4
    CAMBRIDGE EBT 2014 TRUSTEES LIMITED - 2014-11-21
    icon of address Stafford House Brakey Road, Weldon North Industrial Estate, Corby, Northamptonshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address 31 Wildcroft Drive, North Holmwood, Dorking, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,391 GBP2024-11-30
    Officer
    icon of calendar 2016-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2 Croft Court, Croft Lane, Temple Grafton, Alcester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 5 Chelston Business Park, Castle Road, Wellington, Somerset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Station View Garage, Station Road, Dorking, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-09-19 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit 5c, Castle Road, Chelston Business Park, Wellington, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 14 Henley Business Park, Pirbright Road, Normandy, Guildford, Surrey, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Little Eastfield Farm Little Eastfield Farm, Wolfs Lane, Chawton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,101 GBP2016-02-26
    Officer
    icon of calendar 2012-08-10 ~ 2016-02-26
    IIF 3 - Director → ME
    icon of calendar 2012-08-10 ~ 2016-02-26
    IIF 2 - Secretary → ME
  • 2
    icon of address Tower House, 3 Cromwell Road, Redhill, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    58,286 GBP2024-03-31
    Officer
    icon of calendar 2011-10-17 ~ 2013-02-04
    IIF 5 - Director → ME
  • 3
    icon of address 14 Vickers Drive South, Brooklands Industrial Park, Weybridge, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,766,157 GBP2024-08-31
    Officer
    icon of calendar 2003-10-01 ~ 2024-10-29
    IIF 1 - Secretary → ME
  • 4
    PHOENIX TTV LIMITED - 2011-05-13
    icon of address 30 Charles Ii Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2011-03-30
    IIF 10 - Director → ME

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.