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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Maple, Clive Hugh

    Related profiles found in government register
  • Maple, Clive Hugh
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Treloar, Treloar, Loves Wood, Mortimer Common, Berkshire, RG7 2JX, United Kingdom

      IIF 1
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 2
    • 106, Down Street, West Molesey, KT8 2TU, England

      IIF 3
  • Maple, Clive Hugh
    British businessman born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 4 IIF 5
    • Abbey House, Arlington Business Park, Theale, Reading, Uk, RG7 4SA, United Kingdom

      IIF 6
  • Maple, Clive Hugh
    British company director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • 19 Verica Gardens, Pamber Heath, Tadley, RG26 3EU

      IIF 7
  • Maple, Clive Hugh
    British director born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 8
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 9
    • 19, Verica Gardens, Pamber Heath, Tadley, RG26 3EU, England

      IIF 10
  • Maple, Clive Hugh
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Azets Holdings Limited, Oxford House, 12-20 Oxford Street, Newbury, Berkshire, RG14 1JB, United Kingdom

      IIF 11
    • Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 12
    • Treloar, Loves Wood, Mortimer Common, Reading, Berkshire, RG7 2JX, England

      IIF 13
  • Maple, Clive Hugh
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 14 IIF 15
    • 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, United Kingdom

      IIF 16
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 17
    • Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 18 IIF 19
  • Mr Clive Hugh Maple
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Azets Holdings Limited, Oxford House, 12-20 Oxford Street, Newbury, Berkshire, RG14 1JB, United Kingdom

      IIF 20
    • 10, Northwood Avenue, Purley, CR8 2EP, England

      IIF 21
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 22
    • Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 23
    • Treloar, Loves Wood, Mortimer Common, Reading, RG7 2JX, United Kingdom

      IIF 24
    • 19, Verica Gardens, Pamber Heath, Tadley, RG26 3EU, England

      IIF 25 IIF 26 IIF 27
    • Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 28
    • 106, Down Street, West Molesey, KT8 2TU, England

      IIF 29
  • Maple, Clive Hugh
    British

    Registered addresses and corresponding companies
    • 19 Verica Gardens, Pamber Heath, Tadley, RG26 3EU

      IIF 30
  • Maple, Clive Hugh
    British company director

    Registered addresses and corresponding companies
    • Abbey House, 1650 Arlington, Business Park, Theale, Reading, Berkshire, RG7 4SA, United Kingdom

      IIF 31
  • Maple, Clive Hugh
    British waste industry

    Registered addresses and corresponding companies
    • 19 Verica Gardens, Pamber Heath, Tadley, RG26 3EU

      IIF 32
  • Mr Clive Hugh Maple
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42 Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 33
    • 1st Floor, 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 34
    • Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 35
child relation
Offspring entities and appointments 18
  • 1
    44 BAKER STREET LIMITED
    06197196
    1 Carnegie Road, Newbury, Berkshire
    Active Corporate (7 parents)
    Officer
    2009-02-27 ~ now
    IIF 13 - Director → ME
    2009-02-27 ~ 2010-02-27
    IIF 32 - Secretary → ME
    2007-04-02 ~ 2009-02-27
    IIF 30 - Secretary → ME
  • 2
    CHANTHAM PROPERTIES LTD
    13060115
    106 Down Street, West Molesey, England
    Active Corporate (3 parents)
    Officer
    2020-12-03 ~ 2025-11-30
    IIF 3 - Director → ME
    Person with significant control
    2020-12-03 ~ 2025-11-30
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CIRCULARBALL LIMITED
    15711707
    Merlin House Brunel Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CLIPADRUS 1 LIMITED
    - now 11332817 12714555
    SSASSY 1 STERT STREET LTD
    - 2020-08-14 11332817 11331986
    10 Northwood Avenue, Purley, England
    Dissolved Corporate (5 parents)
    Officer
    2018-04-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CLIPADRUS LIMITED
    12714555 11332817
    10 Northwood Avenue, Purley, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ENERGY GAP LIMITED
    - now 06846499
    ENERGY GAP UK LIMITED
    - 2012-01-27 06846499
    Treloar, Loves Wood, Mortimer Common, Berkshire
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2009-03-13 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-09-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    ENERGY GAP SOLUTIONS LIMITED
    07024080
    Abbey House 1650 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-09-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-09-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 8
    HANNINGTONS PROPERTY DEVELOPMENT AND LETTINGS LIMITED
    10235360
    Treloar Treloar, Loves Wood, Mortimer Common, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-08-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-06-16 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HUBBA LIMITED
    10847677
    C/o Azets Holdings Limited Oxford House, 12-20 Oxford Street, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-07-03 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2017-07-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HURLEY ESTATES LIMITED
    - now 08563697
    VERICA PROJECTS LIMITED
    - 2015-02-24 08563697
    Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2013-06-11 ~ dissolved
    IIF 4 - Director → ME
  • 11
    J & L SELT PROPERTY LTD - now
    JLA SHELF LIMITED - 2018-07-19
    SSASSY SPRINGFIELD LTD
    - 2018-04-26 11308963 11336006
    C/o J&l Selt Property Ltd, The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2018-04-13 ~ 2018-04-25
    IIF 15 - Director → ME
    Person with significant control
    2018-04-13 ~ 2018-04-24
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    LANDEN MAPLE HOMES LIMITED
    - now 06192964
    HANNINGTONS LIMITED
    - 2007-07-04 06192964
    1 Carnegie Road, Newbury, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-03-29 ~ 2007-06-07
    IIF 7 - Director → ME
    2010-04-01 ~ dissolved
    IIF 6 - Director → ME
    2007-03-29 ~ 2010-04-01
    IIF 31 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    READY TO STRKE OFF LIMITED
    - now 11331986
    SSASSY 1 STERT STREET LTD
    - 2018-04-26 11331986 11332817
    42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 14 - Director → ME
  • 14
    SPRINGFIELD FARM MANAGEMENT COMPANY LIMITED
    11718597
    2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    SPRINGFIELD MEADOWS MANCO LIMITED
    11722156
    1st Floor, 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-12-11 ~ 2020-07-23
    IIF 16 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 16
    SSASSY 9 HIGH STREET LIMITED
    11642244
    Abbey House, 1650 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-25 ~ dissolved
    IIF 8 - Director → ME
  • 17
    SSASSY PROPERTY LTD
    - now 10727585
    9 SOUTHERN COURT LTD
    - 2018-02-07 10727585
    Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-11-22 ~ 2020-07-23
    IIF 19 - Director → ME
    Person with significant control
    2019-04-25 ~ 2020-07-24
    IIF 28 - Has significant influence or control OE
  • 18
    SSASSY SPRINGFIELD LTD
    11336006 11308963
    Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (4 parents)
    Officer
    2018-04-30 ~ 2020-07-23
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.