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

Maple, Clive Hugh

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 1
  • Maple, Clive Hugh
    British director born in August 1972

    Resident in United Kingdom

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

      IIF 2 IIF 3
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 4
    • icon of address 2d, Derby Road, Sandiacre, Nottingham, Nottinghamshire, NG10 5HS, United Kingdom

      IIF 5
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 6
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 7 IIF 8
  • Maple, Clive Hugh
    British waste industry born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treloar, Loves Wood, Mortimer Common, Reading, Berkshire, RG7 2JX, England

      IIF 9
  • Maple, Clive Hugh
    British businessman born in August 1972

    Resident in England

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

      IIF 10 IIF 11 IIF 12
    • icon of address Abbey House, Arlington Business Park, Theale, Reading, Uk, RG7 4SA, United Kingdom

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

    Resident in England

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

      IIF 14
  • Maple, Clive Hugh
    British director born in August 1972

    Resident in England

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

      IIF 15
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, England

      IIF 16
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 17
    • icon of address 19, Verica Gardens, Pamber Heath, Tadley, RG26 3EU, England

      IIF 18
    • icon of address 106, Down Street, West Molesey, KT8 2TU, England

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

    Resident in United Kingdom

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

      IIF 20
    • icon of address 1st Floor, 85 Great Portland Street, Great Portland Street, London, W1W 7LT, England

      IIF 21
    • icon of address Merlin House, Brunel Road, Theale, Reading, Berkshire, RG7 4AB, United Kingdom

      IIF 22
  • Maple, Clive Hugh
    British

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

      IIF 23
  • Maple, Clive Hugh
    British company director

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

      IIF 24
  • Maple, Clive Hugh
    British waste industry

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

      IIF 25
  • Mr Clive Hugh Maple
    British born in August 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, RG14 1JL, United Kingdom

      IIF 26
    • icon of address 10, Northwood Avenue, Purley, CR8 2EP, England

      IIF 27
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, Berkshire, RG7 4SA

      IIF 28
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, RG7 4SA, United Kingdom

      IIF 29
    • icon of address Treloar, Loves Wood, Mortimer Common, Reading, RG7 2JX, United Kingdom

      IIF 30
    • icon of address 19, Verica Gardens, Pamber Heath, Tadley, RG26 3EU, England

      IIF 31 IIF 32 IIF 33
    • icon of address Abbey House, 1650 Arlington Business Park, Theale, RG7 4SA, England

      IIF 34
    • icon of address 106, Down Street, West Molesey, KT8 2TU, England

      IIF 35
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,310 GBP2024-04-30
    Officer
    icon of calendar 2009-02-27 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 106 Down Street, West Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    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
  • 3
    icon of address Merlin House Brunel Road, Theale, Reading, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ 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
  • 4
    SSASSY 1 STERT STREET LTD - 2020-08-14
    icon of address 10 Northwood Avenue, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    629 GBP2023-07-31
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Northwood Avenue, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,019 GBP2023-07-31
    Officer
    icon of calendar 2020-07-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    ENERGY GAP UK LIMITED - 2012-01-27
    icon of address Treloar, Loves Wood, Mortimer Common, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -40,900 GBP2023-03-31
    Officer
    icon of calendar 2009-03-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Abbey House 1650 Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Treloar Treloar, Loves Wood, Mortimer Common, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,811 GBP2025-06-30
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Elizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    54,487 GBP2024-05-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    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
  • 10
    VERICA PROJECTS LIMITED - 2015-02-24
    icon of address Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -830 GBP2019-03-31
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 10 - Director → ME
  • 11
    HANNINGTONS LIMITED - 2007-07-04
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,961 GBP2020-03-31
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    SSASSY 1 STERT STREET LTD - 2018-04-26
    icon of address 42 Lytton Road, Barnet, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 2 - Director → ME
  • 13
    icon of address 2d Derby Road, Sandiacre, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 1st Floor, 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,559 GBP2025-04-30
    Person with significant control
    icon of calendar 2018-12-11 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    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
  • 15
    icon of address Abbey House, 1650 Arlington Business Park, Theale, Reading, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 16 - Director → ME
Ceased 6
  • 1
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    12,310 GBP2024-04-30
    Officer
    icon of calendar 2007-04-02 ~ 2009-02-27
    IIF 23 - Secretary → ME
    icon of calendar 2009-02-27 ~ 2010-02-27
    IIF 25 - Secretary → ME
  • 2
    JLA SHELF LIMITED - 2018-07-19
    SSASSY SPRINGFIELD LTD - 2018-04-26
    icon of address C/o J&l Selt Property Ltd, The Brentano Suite Catalyst House, 720 Centennial Court, Centennial Park, Elstree, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,824 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2018-04-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2018-04-24
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    HANNINGTONS LIMITED - 2007-07-04
    icon of address 1 Carnegie Road, Newbury, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,961 GBP2020-03-31
    Officer
    icon of calendar 2007-03-29 ~ 2007-06-07
    IIF 14 - Director → ME
    icon of calendar 2007-03-29 ~ 2010-04-01
    IIF 24 - Secretary → ME
  • 4
    icon of address 1st Floor, 85 Great Portland Street, Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,559 GBP2025-04-30
    Officer
    icon of calendar 2018-12-11 ~ 2020-07-23
    IIF 5 - Director → ME
  • 5
    9 SOUTHERN COURT LTD - 2018-02-07
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,348 GBP2024-04-29
    Officer
    icon of calendar 2017-11-22 ~ 2020-07-23
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2020-07-24
    IIF 34 - Has significant influence or control OE
  • 6
    icon of address Unit 1c Eagle Industrial Estate, Church Green, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,185 GBP2024-04-29
    Officer
    icon of calendar 2018-04-30 ~ 2020-07-23
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.