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

Mr Jeremy John Stephens

    Related profiles found in government register
  • Mr Jeremy John Stephens
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park Coach House, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HQ, England

      IIF 1 IIF 2
    • icon of address 16 Riverview, Station Road, Forest Row, East Sussex, RH18 5FS

      IIF 3
    • icon of address Yew Tree House, Lewes Road, Forest Row, RH18 5AA, England

      IIF 4
  • Stephens, Jeremy John
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park Coach House, Turners Hill Road, Crawley Down, Crawley, RH10 4HG, England

      IIF 5
    • icon of address Down Park Coach House, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HQ, England

      IIF 6
    • icon of address The Coach House Down Park, Turners Hill Road Crawley Down, Crawley, West Sussex, RH10 4HQ

      IIF 7
  • Stephens, Jeremy John
    British co director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House Down Park, Turners Hill Road Crawley Down, Crawley, West Sussex, RH10 4HQ

      IIF 8
  • Stephens, Jeremy John
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park Coach House, Turners Hill Road, Crawley Down, Crawley, RH10 4HQ, England

      IIF 9
    • icon of address Down Park Coach House, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HQ

      IIF 10
    • icon of address The Coach House Down Park, Turners Hill Road Crawley Down, Crawley, West Sussex, RH10 4HQ

      IIF 11 IIF 12
    • icon of address Suite 5, Rauter House, 1 Sybron Way, Crowborough, East Sussex, TN6 3DZ, England

      IIF 13
    • icon of address 16 Riverview, Station Road, Forest Row, East Sussex, RH18 5FS, England

      IIF 14
    • icon of address 1 The Warren, Horsham Road, Handcross, Haywards Heath, West Sussex, RH17 6DX

      IIF 15
  • Stephens, Jeremy John
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coach House Down Park, Turners Hill Road Crawley Down, Crawley, West Sussex, RH10 4HQ

      IIF 16 IIF 17
    • icon of address Down Park Coach House, Turners Hill Road, Crawley Down, RH10 4HQ, United Kingdom

      IIF 18
    • icon of address 14, St. Johns Road, Tunbridge Wells, Kent, TN4 9NP, England

      IIF 19
  • Stephens, Jeremy John
    British joint executor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex, RH19 3AF

      IIF 20
  • Stephens, Jeremy John
    British management consultant born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park Coach House, Turners Hill Road, Crawley Down, Crawley, West Sussex, RH10 4HQ, England

      IIF 21
  • Stephens, Jeremy John
    British proprietor born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Riverview Business Park, Station Road, Forest Row, East Sussex, RH18 5DW

      IIF 22
    • icon of address Yew Tree House, Lewes Road, Forest Row, RH18 5AA, England

      IIF 23
  • Stephens, Jeremy
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park Coach House, Turners Hill Rd, Crawley Down, West Sussex, RH10 4HQ, England

      IIF 24
  • Stephens, Jeremy
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Down Park, Coach House Turners Mill Road, Crawley Down, West Sussex, RH19 4HQ

      IIF 25
  • Stephens, Jeremy John
    British nutritional consult

    Registered addresses and corresponding companies
    • icon of address The Coach House Down Park, Turners Hill Road Crawley Down, Crawley, West Sussex, RH10 4HQ

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    880 GBP2024-03-31
    Officer
    icon of calendar 2007-04-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2007-04-01 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ now
    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
  • 2
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,613 GBP2021-03-31
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 3
    icon of address 2nd Floor Crown House, 37 High Street, East Grinstead, West Sussex
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    556,064 EUR2015-12-31
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 5 - Director → ME
  • 4
    NUTRIVITAL SALES LIMITED - 2005-01-12
    NUTRIVITAL HEALTH LIMITED - 2018-09-24
    icon of address Unit 6/1 Birch Grove, Twyford Road, Horsted Keynes, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,211 GBP2025-03-31
    Officer
    icon of calendar 2018-09-05 ~ now
    IIF 24 - Director → ME
  • 5
    BOOSTWELL LIMITED - 1989-04-18
    INTERNATIONAL PARTNERSHIP MARKETING LIMITED - 1989-12-15
    INTERNATIONAL PARTNERSHIP LIMITED - 2015-11-24
    icon of address Warren Virgate, Handford Way Plummers Plain, Horsham, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,652 GBP2024-12-31
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 6 - Director → ME
  • 6
    icon of address Wychmoss Avonbridge, Gowanbank, Falkirk, West Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-01-13 ~ dissolved
    IIF 18 - Director → ME
  • 7
    SEAWEED HEALTH FOUNDATION (UK) LTD - 2021-08-06
    SEAGREENS SEAWEED HEALTH FOUNDATION LTD - 2012-01-16
    icon of address Warren Virgate Handford Way, Plummers Plain, Horsham, West Sussex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,040 GBP2023-12-31
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address Down Park Coach House Turners Hill Road, Crawley Down, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-04 ~ dissolved
    IIF 12 - Director → ME
Ceased 13
  • 1
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,000 GBP2024-12-31
    Officer
    icon of calendar 2004-04-21 ~ 2007-01-19
    IIF 25 - Director → ME
  • 2
    ARCHTURUS HEALTHCARE LIMITED - 1999-09-24
    ARCHTURUS HEALTHLINK LTD. - 2007-01-03
    ARCTURUS HEALTHCARE LIMITED - 1997-04-15
    icon of address Yew Tree House, Lewes Road, Forest Row, East Sussex, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    15,060 GBP2016-05-31
    Officer
    icon of calendar 2012-12-01 ~ 2014-06-01
    IIF 13 - Director → ME
  • 3
    APPLEPARK FINANCE LIMITED - 1987-05-29
    icon of address Vitality House 2-3 Imberhorne Way, East Grinstead, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,707,763 GBP2020-12-31
    Officer
    icon of calendar ~ 2007-01-19
    IIF 16 - Director → ME
  • 4
    BESTVIEW ESTATES LIMITED - 2004-08-27
    EDINMEAD LIMITED - 2004-12-21
    icon of address 16 Broad Street, Eye, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    819,790 GBP2025-02-01
    Officer
    icon of calendar 2021-08-22 ~ 2024-03-08
    IIF 20 - Director → ME
  • 5
    icon of address Yew Tree House, Lewes Road, Forest Row, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,613 GBP2021-03-31
    Officer
    icon of calendar 2009-11-11 ~ 2009-11-11
    IIF 22 - Director → ME
  • 6
    LIFESTYLES HEALTHCARE (EUROPE) LIMITED - 2006-02-15
    THE NATURAL HEALTH PRACTICE LIMITED - 2020-04-17
    LIFESTYLES HEALTHCARE LIMITED - 1998-08-21
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -52,187 GBP2024-12-31
    Officer
    icon of calendar 2010-04-01 ~ 2016-03-01
    IIF 19 - Director → ME
  • 7
    NUTRIVITAL SALES LIMITED - 2005-01-12
    NUTRIVITAL HEALTH LIMITED - 2018-09-24
    icon of address Unit 6/1 Birch Grove, Twyford Road, Horsted Keynes, Haywards Heath, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,211 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-09-30 ~ 2024-01-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    HEBRIDEAN SEAGREENS LTD - 2020-10-30
    SEAGREENS HARVESTING SYSTEMS LTD - 2020-11-02
    icon of address Ardnahane, Strathearn Terrace, Crieff, Perthshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,096 GBP2022-12-31
    Officer
    icon of calendar 2009-07-13 ~ 2020-10-29
    IIF 8 - Director → ME
  • 9
    BOOSTWELL LIMITED - 1989-04-18
    INTERNATIONAL PARTNERSHIP MARKETING LIMITED - 1989-12-15
    INTERNATIONAL PARTNERSHIP LIMITED - 2015-11-24
    icon of address Warren Virgate, Handford Way Plummers Plain, Horsham, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    11,652 GBP2024-12-31
    Officer
    icon of calendar 2020-03-16 ~ 2022-01-17
    IIF 9 - Director → ME
  • 10
    THE SEAGREENS COMPANY LIMITED - 1997-10-09
    THE SEAWEED COMPANY LIMITED - 1997-06-17
    icon of address Warren Virgate, Handford Way Plummers Plain, Horsham, West Sussex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,897 GBP2024-12-31
    Officer
    icon of calendar 2014-06-23 ~ 2022-01-17
    IIF 21 - Director → ME
    icon of calendar 2009-06-01 ~ 2013-10-04
    IIF 11 - Director → ME
  • 11
    THE REALLY HEALTHY COMPANY LTD. - 2013-02-08
    REALLY HEALTHY LTD - 2014-01-24
    icon of address 80-83 Long Lane Long Lane, London, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    494,590 GBP2024-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2017-07-26
    IIF 10 - Director → ME
  • 12
    JOGALONG SERVICES LIMITED - 1988-09-26
    RESEARCH AND DEVELOPMENT TECHNOLOGY (HEALTH) LIMITED - 2002-02-26
    icon of address Mrs E Calcioli, Vitality House, 2 - 3 Imberhorne Way, East Grinstead, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,305 GBP2024-12-31
    Officer
    icon of calendar 1997-03-15 ~ 2004-03-17
    IIF 17 - Director → ME
  • 13
    icon of address 16 Riverview Station Road, Forest Row, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,417 GBP2020-03-31
    Officer
    icon of calendar 2014-04-17 ~ 2014-07-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-12
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – 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 12 November 2025 and licensed under the Open Government Licence v3.0.