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

Gary Lawrence Sewell

    Related profiles found in government register
  • Gary Lawrence Sewell
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nightingale Place, Rickmansworth, Hertfordshire, WD3 7BZ, England

      IIF 1
    • 6 Nightingale Place, Rickmansworth, WD3 7BZ, United Kingdom

      IIF 2
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 3 IIF 4
    • The Old Workshop, 26 Ebury Road, Rickmansworth, Hertfordshire, WD3 1BN

      IIF 5
  • Mr Gary Lawrence Sewell
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW

      IIF 6
  • Sewell, Gary Lawrence
    British co director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nightingale Place, Rickmansworth, Herfordshire, WD3 7BZ, United Kingdom

      IIF 7 IIF 8
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 9
  • Sewell, Gary Lawrence
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Sewell, Gary Lawrence
    British co director born in January 1969

    Registered addresses and corresponding companies
    • 2 Swiss Close, Watford, Hertfordshire, WD18 7LW

      IIF 16
  • Sewell, Gary Lawrence
    British director born in January 1969

    Registered addresses and corresponding companies
    • 28 High Street, Rickmansworth, Hertfordshire, WD3 1ER

      IIF 17
    • 2 Swiss Close, Watford, Hertfordshire, WD18 7LW

      IIF 18
  • Sewell, Gary Lawrence
    British property agent born in January 1969

    Registered addresses and corresponding companies
    • 2 Swiss Close, Watford, Hertfordshire, WD18 7LW

      IIF 19
  • Sewell, Gary Lawrence
    born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 26 Ebury Road, Rickmansworth, Hertfordshire, WD3 1BN, United Kingdom

      IIF 20
  • Sewell, Gary Lawrence
    British co director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rossmore House, 1a Hale Grove Gardens, Mill Hill, London, NW7 3LR, United Kingdom

      IIF 21
    • C/o Mercer & Hole, Trinity Court, Church Street, Rickmansworth, WD3 1RT, United Kingdom

      IIF 22 IIF 23 IIF 24
    • The Old Workshop, 26 Ebury Road, Rickmansworth, Hertfordshire, WD3 1BN, United Kingdom

      IIF 25
    • The Old Workshop, 26 Ebury Road, Rickmansworth, Herts, WD3 1BN

      IIF 26
    • The Old Workshop, 26 Ebury Road, Rickmansworth, WD3 1BN, United Kingdom

      IIF 27
  • Sewell, Gary Lawrence
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Ballards Lane, London, N3 1XW, United Kingdom

      IIF 28
  • Sewell, Gary Lawrence
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Ebury Road, Rickmansworth, Hertfordshire, WD3 1BN, United Kingdom

      IIF 29
    • The Old Workshop 26, Ebury Road, Rickmansworth, Hertfordshire, WD3 1BN, United Kingdom

      IIF 30
  • Sewell, Gary Lawrence
    British land agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 26 Ebury Road, Rickmansworth, Hertfordshire, WD3 1BN, United Kingdom

      IIF 31
    • The Old Workshop, 26 Ebury Road, Rickmansworth, Herts, WD3 1BN, United Kingdom

      IIF 32
  • Sewell, Gary Lawrence
    British property agent born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Workshop, 26 Ebury Road, Rickmansworth, Hertfordshire, WD3 1BN, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 17
  • 1
    CLOVERCOURT (CATLIPS) LTD - 2024-02-10
    CLOVERCOURT (CATLIPS FARM) LTD - 2023-07-05
    Devonshire House, Manor Way, Borehamwood, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2023-07-03 ~ now
    IIF 11 - director → ME
  • 2
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, Herts, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    39,034 GBP2019-06-01 ~ 2020-05-31
    Officer
    2017-05-18 ~ dissolved
    IIF 7 - director → ME
  • 3
    Batchworth House, Batchworth Place, Church Street, Rickmansworth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-05-05 ~ dissolved
    IIF 27 - director → ME
  • 4
    CLOVERCOURT (FIVE ACRES) LIMITED - 2018-11-28
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (4 parents)
    Officer
    2018-05-14 ~ now
    IIF 22 - director → ME
  • 5
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 9 - director → ME
  • 7
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-23 ~ dissolved
    IIF 14 - director → ME
  • 8
    35 Ballards Lane, London
    Dissolved corporate (4 parents)
    Officer
    2014-12-09 ~ dissolved
    IIF 28 - director → ME
  • 9
    20 Mornish Road, Poole, Dorset, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -35,579 GBP2023-03-31
    Officer
    2015-10-12 ~ dissolved
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts
    Dissolved corporate (4 parents)
    Equity (Company account)
    -1,281 GBP2017-02-28
    Officer
    2014-02-28 ~ dissolved
    IIF 31 - director → ME
  • 11
    WILDABOUT LETTINGS LIMITED - 2009-01-06
    The Old Workshop, 26 Ebury Road, Rickmansworth, Hertfordshire
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2006-08-04 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    CLOVERCOURT PROPERTY COMPANY LIMITED - 2014-11-14
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    71,170 GBP2023-05-31
    Officer
    2006-08-04 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (4 parents)
    Officer
    2025-01-29 ~ now
    IIF 13 - director → ME
  • 14
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,223 GBP2022-04-30
    Officer
    2019-05-31 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2018-04-20 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (3 parents)
    Current Assets (Company account)
    140,195 GBP2023-05-31
    Officer
    2018-05-09 ~ now
    IIF 24 - director → ME
  • 16
    CLOVERCOURT (OXHEY LANE) LIMITED - 2017-08-21
    Rossmore House 1a Hale Grove Gardens, Mill Hill, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,913 GBP2024-03-31
    Officer
    2017-08-10 ~ now
    IIF 21 - director → ME
  • 17
    2 Station Road, Rickmansworth, Hertfordshire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 30 - director → ME
Ceased 10
  • 1
    Brookworth House, 99 Bell Street, Reigate, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-06 ~ 2017-06-27
    IIF 10 - director → ME
  • 2
    35 Ballards Lane, London
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-26
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WILDABOUT LETTINGS LIMITED - 2009-01-06
    The Old Workshop, 26 Ebury Road, Rickmansworth, Hertfordshire
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    2005-02-08 ~ 2005-09-21
    IIF 16 - director → ME
  • 4
    CLOVERCOURT PROPERTY COMPANY LIMITED - 2014-11-14
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (2 parents, 8 offsprings)
    Equity (Company account)
    71,170 GBP2023-05-31
    Officer
    1997-01-29 ~ 2005-09-21
    IIF 19 - director → ME
  • 5
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,223 GBP2022-04-30
    Officer
    2018-04-20 ~ 2018-04-20
    IIF 8 - director → ME
  • 6
    Egale 1 80 St Albans Road, Watford, Herts, England
    Corporate (5 parents)
    Officer
    1998-02-16 ~ 1999-04-29
    IIF 17 - director → ME
  • 7
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,884 GBP2023-09-30
    Officer
    2011-04-05 ~ 2014-12-01
    IIF 29 - director → ME
  • 8
    Moore Stephens Llp, Suite 17 Building 6 Croxley Park Hatters Lane, Watford
    Dissolved corporate (4 parents)
    Officer
    2014-02-13 ~ 2017-02-12
    IIF 32 - director → ME
  • 9
    C/o Mercer & Hole Trinity Court, Church Street, Rickmansworth, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -21,877 GBP2023-11-30
    Officer
    2009-11-12 ~ 2011-08-09
    IIF 33 - director → ME
  • 10
    3rd Floor 1 Ashley Road, Altrincham, Cheshire
    Dissolved corporate (3 parents)
    Officer
    2006-08-04 ~ 2014-12-03
    IIF 26 - director → ME
    2001-12-05 ~ 2005-09-21
    IIF 18 - director → ME
© 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.