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

Stevens, Craig Mathew

    Related profiles found in government register
  • Stevens, Craig Mathew
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery Court, North Street, Bedminster, Bristol, BS3 1JS, United Kingdom

      IIF 1 IIF 2
  • Stevens, Craig Mathew
    British business owner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rail View House, Hung Road, Bristol, BS11 9XJ, United Kingdom

      IIF 3
  • Stevens, Craig Mathew
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Shirehampton Road, Bristol, BS9 2EA, United Kingdom

      IIF 4
  • Stevens, Craig Mathew
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Shirehampton Road, Bristol, BS9 2EA, United Kingdom

      IIF 5
  • Stevens, Craig Mathew
    British owner born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Baynton Road, Bristol, BS3 2EB, England

      IIF 6
  • Stevens, Craig Mathew
    British sales director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Malvern Close, Risca, Newport, Gwent, NP11 6QY

      IIF 7
  • Stevens, Craig Matthew
    British company director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Workout Bristol, North Street, Bedminster, Bristol, BS3 1JS, England

      IIF 8
  • Stevens, Craig
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Myrtle Mews, Myrtle Street Bedminster, Bristol, BS3 1JG, United Kingdom

      IIF 9
  • Stevens, Craig Mathew
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery Court, North Street, Bedminster, Bristol, BS3 1JS, United Kingdom

      IIF 10
  • Mr Craig Mathew Stevens
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brewery Court, North Street, Bedminster, Bristol, BS3 1JS, United Kingdom

      IIF 11 IIF 12
  • Mr Craig Stevens
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery Court, North Street, Bristol, England

      IIF 13
  • Mr Craig Mathew Stevens
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brewery Court, North Street, Bedminster, Bristol, BS3 1JS, United Kingdom

      IIF 14
child relation
Offspring entities and appointments
Active 3
  • 1
    HARRY S INVESTMENTS LIMITED - 2023-12-09
    icon of address Brewery Court North Street, Bedminster, Bristol, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,708 GBP2024-12-31
    Officer
    icon of calendar 2022-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    SUPERHUMAN EVENTS LIMITED - 2018-05-22
    SUPERHUMAN SPORTS LIMITED - 2021-04-26
    icon of address Brewery Court North Street, Bedminster, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,525 GBP2024-06-30
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 1 - Director → ME
  • 3
    icon of address Brewery Court North Street, Bedminster, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,489 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address Floating Harbour, Welsh Back, Bristol, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,200 GBP2024-03-31
    Officer
    icon of calendar 2015-07-07 ~ 2020-04-23
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-23
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address Unit A, Baynton Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    -54,381 GBP2024-03-31
    Officer
    icon of calendar 2015-09-22 ~ 2017-06-30
    IIF 6 - Director → ME
  • 3
    SUPERHUMAN EVENTS LIMITED - 2018-05-22
    SUPERHUMAN SPORTS LIMITED - 2021-04-26
    icon of address Brewery Court North Street, Bedminster, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,525 GBP2024-06-30
    Person with significant control
    icon of calendar 2017-11-10 ~ 2025-04-03
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Crossfit Chew Valley Unit 18, Winford Cattle Market, Chew Road, Winford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-27 ~ 2018-12-05
    IIF 4 - Director → ME
  • 5
    icon of address 184 Hotwells Road, Hotwells, Bristol, Avon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-15 ~ 2009-12-23
    IIF 7 - Director → ME
  • 6
    icon of address Brewery Court North Street, Bedminster, Bristol, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    351,489 GBP2024-03-31
    Officer
    icon of calendar 2010-03-11 ~ 2010-07-26
    IIF 9 - Director → ME
  • 7
    WORKOUT RIVERSIDE LTD - 2016-08-09
    icon of address Floating Harbour, Welsh Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    32,039 GBP2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2020-04-23
    IIF 3 - Director → ME
  • 8
    icon of address Floating Harbour, Welsh Back, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,500 GBP2025-03-31
    Officer
    icon of calendar 2016-05-06 ~ 2020-04-23
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.