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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 6
  • 1
    Sewell, Janet Christine
    Born in November 1945
    Individual (6 offsprings)
    Officer
    1997-01-29 ~ 2014-10-15
    OF - Director → CIF 0
    Sewell, Janet Christine
    Individual (6 offsprings)
    Officer
    1997-01-29 ~ 2014-10-15
    OF - Secretary → CIF 0
  • 2
    Webster, Gemma Jane
    Born in December 1980
    Individual (5 offsprings)
    Officer
    2024-11-21 ~ now
    OF - Director → CIF 0
    Miss Gemma Jane Webster
    Born in December 1980
    Individual (5 offsprings)
    Person with significant control
    2025-02-21 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Sewell, Gary Lawrence
    Born in January 1969
    Individual (24 offsprings)
    Officer
    2006-08-04 ~ now
    OF - Director → CIF 0
    1997-01-29 ~ 2005-09-21
    OF - Director → CIF 0
    Mr Gary Lawrence Sewell
    Born in January 1969
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Sewell, Alexander James
    Born in August 1974
    Individual (9 offsprings)
    Officer
    2007-08-15 ~ 2014-10-15
    OF - Director → CIF 0
  • 5
    ACCESS REGISTRARS LIMITED
    - now 02183645
    CHALICE TRAINING CONSULTANTS LIMITED - 1990-04-10
    International House, 31 Church Road Hendon, London
    Active Corporate (9 parents, 1486 offsprings)
    Officer
    1997-01-29 ~ 1997-01-29
    OF - Nominee Secretary → CIF 0
  • 6
    ACCESS NOMINEES LIMITED
    03004532
    International House, 31 Church Road Hendon, London
    Active Corporate (11 parents, 1507 offsprings)
    Officer
    1997-01-29 ~ 1997-01-29
    OF - Nominee Director → CIF 0
parent relation
Company in focus

CLOVERCOURT LIMITED

Period: 2014-11-14 ~ now
Company number: 03309060
Registered names
CLOVERCOURT LIMITED - now
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Property, Plant & Equipment
873 GBP2024-05-31
1,166 GBP2023-05-31
Fixed Assets - Investments
334 GBP2024-05-31
384 GBP2023-05-31
Fixed Assets
1,207 GBP2024-05-31
1,550 GBP2023-05-31
Debtors
169,356 GBP2024-05-31
109,378 GBP2023-05-31
Cash at bank and in hand
736 GBP2024-05-31
267 GBP2023-05-31
Current Assets
203,873 GBP2024-05-31
174,562 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-95,744 GBP2024-05-31
Net Current Assets/Liabilities
108,129 GBP2024-05-31
106,105 GBP2023-05-31
Total Assets Less Current Liabilities
109,336 GBP2024-05-31
107,655 GBP2023-05-31
Creditors
Non-current, Amounts falling due after one year
-33,044 GBP2024-05-31
Net Assets/Liabilities
76,292 GBP2024-05-31
71,170 GBP2023-05-31
Equity
Called up share capital
1,500 GBP2024-05-31
1,500 GBP2023-05-31
Retained earnings (accumulated losses)
74,792 GBP2024-05-31
69,670 GBP2023-05-31
Equity
76,292 GBP2024-05-31
71,170 GBP2023-05-31
Average Number of Employees
22023-06-01 ~ 2024-05-31
12022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Other
11,984 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
11,111 GBP2024-05-31
10,818 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
293 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Other
873 GBP2024-05-31
1,166 GBP2023-05-31
Investments in group undertakings and participating interests
334 GBP2024-05-31
384 GBP2023-05-31
Other Debtors
Amounts falling due within one year
169,356 GBP2024-05-31
109,378 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
6,617 GBP2024-05-31
25,388 GBP2023-05-31
Trade Creditors/Trade Payables
Current
5,120 GBP2024-05-31
120 GBP2023-05-31
Corporation Tax Payable
Current
16,905 GBP2024-05-31
14,720 GBP2023-05-31
Other Taxation & Social Security Payable
Current
9,646 GBP2024-05-31
3,056 GBP2023-05-31
Other Creditors
Current
57,456 GBP2024-05-31
25,173 GBP2023-05-31
Creditors
Current
95,744 GBP2024-05-31
68,457 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
33,044 GBP2024-05-31
36,485 GBP2023-05-31

Related profiles found in government register
  • CLOVERCOURT LIMITED
    Info
    CLOVERCOURT PROPERTY COMPANY LIMITED - 2014-11-14
    Registered number 03309060
    Vault Design Studio, Rear Of 144 High Street, Rickmansworth WD3 1AB
    PRIVATE LIMITED COMPANY incorporated on 1997-01-29 (29 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-01-29
    CIF 0
  • CLOVERCOURT LIMITED
    S
    Registered number missing
    Suite 31, Don House, 30-38 Main Street, Gibraltar
    CIF 1
  • CLOVERCOURT LIMITED
    S
    Registered number missing
    Suite 31 Don House, 30-38 Main Street, Gibraltar, FOREIGN
    CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    BRELL LIMITED
    05081921
    123 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2004-03-23 ~ 2007-03-01
    CIF 2 - Secretary → ME
  • 2
    CLOVERCOURT (DGMD) LTD
    17014504 14975954
    Devonshire House, Manor Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2026-02-06 ~ now
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CLOVERCOURT (GDMD) LTD
    - now 14975954 17014504
    CLOVERCOURT (CATLIPS) LTD
    - 2024-02-10 14975954
    CLOVERCOURT (CATLIPS FARM) LTD
    - 2023-07-05 14975954
    Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2023-07-03 ~ now
    CIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CLOVERCOURT (GREEN ST) LIMITED
    10777072
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-18 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    CLOVERCOURT (OAKMERE) LIMITED
    10652973
    Brookworth House, 99 Bell Street, Reigate, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-06 ~ 2017-06-27
    CIF 6 - Director → ME
    Person with significant control
    2017-03-06 ~ 2017-06-27
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 6
    CLOVERCOURT (OLD HOUSE FARM) LIMITED
    10164224
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-05-05 ~ dissolved
    CIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CLOVERCOURT (PORTDEVON) LLP
    - now OC411897
    PORTDEVON (WONDER) LLP
    - 2017-04-12 OC411897
    Prospect House 2 Athenaeum Road, Whetstone, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-11 ~ 2019-05-02
    CIF 5 - LLP Designated Member → ME
  • 8
    CLOVERCOURT (SARRATT) LIMITED
    - now 11359357
    CLOVERCOURT (FIVE ACRES) LIMITED
    - 2018-11-28 11359357
    260 - 270 Butterfield Great Marlings, Luton, Bedfordshire, England
    Active Corporate (5 parents)
    Person with significant control
    2018-05-14 ~ now
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CLOVERCOURT (WHIPPENDELL) LTD
    11086611
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-28 ~ dissolved
    CIF 7 - Director → ME
    Person with significant control
    2017-11-28 ~ dissolved
    CIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CLOVERCOURT ESTATES LIMITED
    13397640
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-05-14 ~ 2025-02-06
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    CLOVERCOURT FULMER LTD
    13638578
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-09-23 ~ dissolved
    CIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    CLOVERCOURTBLAISE LIMITED
    11320503
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-04-20 ~ dissolved
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    EHP LAND & DEVELOPMENT LIMITED
    11352603
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-05-09 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    MASSIE SERVICES LIMITED
    04429735
    123 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2002-05-01 ~ 2007-02-28
    CIF 3 - Director → ME
  • 15
    MEADOW SERVICES LIMITED
    04429772
    123 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2002-05-01 ~ 2007-02-28
    CIF 4 - Secretary → ME
  • 16
    OAKSFORD LTD
    04224173
    123 Westminster Bridge Road, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2001-05-29 ~ 2007-02-28
    CIF 1 - Secretary → ME
  • 17
    OXHEY LANE DEVELOPMENTS LIMITED
    - now 10909086
    CLOVERCOURT (OXHEY LANE) LIMITED
    - 2017-08-21 10909086
    Rossmore House 1a Hale Grove Gardens, Mill Hill, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2017-09-18 ~ 2020-09-23
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-08-10 ~ 2020-09-23
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE

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.