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

Chapman, Craig

    Related profiles found in government register
  • Chapman, Craig

    Registered addresses and corresponding companies
  • Chapman, Craig John

    Registered addresses and corresponding companies
    • icon of address Uk House, Childerplay Road, Stoke On Trent, ST8 7PZ, England

      IIF 11
    • icon of address The Old Vicarage, Stone Road, Stoke-on-trent, ST12 9HD, England

      IIF 12
    • icon of address The Old Vicarage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HD, England

      IIF 13
    • icon of address The Old Vicarage, Stone Road (a34), Stoke-on-trent, ST12 9HD, England

      IIF 14
    • icon of address Uk Group. Uk House, Childerplay Road, Stoke-on-trent, ST8 7PZ, England

      IIF 15
    • icon of address Woodcutters, Cresswell Road, Hilderstone, Stone, Staffordshire, ST15 8RF, United Kingdom

      IIF 16
  • Chapman, Craig John
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HD, England

      IIF 17 IIF 18 IIF 19
    • icon of address Woodcutters, Cresswell Road, Hilderstone, Stone, Staffordshire, ST15 8RF, United Kingdom

      IIF 20
  • Chapman, Craig John
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Stone Road, Stoke-on-trent, ST12 9HD, England

      IIF 21
    • icon of address The Old Vicarage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HD, England

      IIF 22
    • icon of address The Old Vicarage, Stone Road (a34), Stoke-on-trent, ST12 9HD, England

      IIF 23
  • Chapman, Craig John
    English company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Park Lane, Knypersley, Stoke-on-trent, ST87PN, United Kingdom

      IIF 24
  • Chapman, Craig John
    English courier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

      IIF 25
  • Chapman, Craig John
    English director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Wards Lane, Congleton, Cheshire, CW12 3LN, England

      IIF 26 IIF 27
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 28 IIF 29 IIF 30
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 33
    • icon of address C/o Uk Sameday, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, ST8 7PZ, England

      IIF 34 IIF 35 IIF 36
    • icon of address Uk House, Childerplay Road, Off Tunstall Road, Stoke On Trent, Staffordshire, ST8 7PZ

      IIF 38 IIF 39
    • icon of address Uk House, Childerplay Road, Stoke On Trent, ST8 7PZ, England

      IIF 40 IIF 41
    • icon of address Uk House, Childerplay Road, Stoke On Trent, Staffordshire, England

      IIF 42
    • icon of address Uk Sameday, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, ST8 7PZ, England

      IIF 43
    • icon of address 147, Park Lane, Knypersley, Stoke-on-trent, ST8 7PN, England

      IIF 44
    • icon of address 147, Park Lane, Knypersley, Stoke-on-trent, ST87PN, United Kingdom

      IIF 45
    • icon of address Uk Group. Uk House, Childerplay Road, Stoke-on-trent, ST8 7PZ, England

      IIF 46
  • Chapman, Craig John
    English director - road transport born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Park Lane, Knypersley, Stoke-on-trent, ST8 7PN, United Kingdom

      IIF 47
  • Chapman, Craig John
    English managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside, Wards Lane, Congleton, Cheshire, CW12 3LN, England

      IIF 48 IIF 49
  • Chapman, Craig John
    English courier born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcutters, Cresswell Road, Stone, Staffordshire, ST15 8RF, United Kingdom

      IIF 50
  • Mr Craig John Chapman
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cranberry Lodge, Back Lane, Cranberry, Cotes Heath, Staffordshire, ST21 6SQ, England

      IIF 51
    • icon of address C/o Uk Sameday, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, ST8 7PZ

      IIF 52
    • icon of address Uk House, Childerplay Road, Off Tunstall Road, Stoke On Trent, Staffordshire, ST8 7PZ

      IIF 53
    • icon of address Uk House, Childerplay Road, Stoke On Trent, ST8 7PZ, England

      IIF 54 IIF 55
    • icon of address Uk Sameday, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, United Kingdom

      IIF 56
    • icon of address The Old Vicarage, Stone Road, Stoke-on-trent, ST12 9HD, England

      IIF 57
    • icon of address The Old Vicarage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HD, England

      IIF 58 IIF 59
    • icon of address The Old Vicarage, Stone Road (a34), Stoke-on-trent, ST12 9HD, England

      IIF 60
    • icon of address The Old Vicarage, Stone Road (a34), Tittensor, Stoke-on-trent, Staffordshire, ST12 9HD, England

      IIF 61
    • icon of address Uk House, Childerplay Road, Knypersley, Stoke-on-trent, ST8 7PZ, England

      IIF 62
    • icon of address Uk House, Childerplay Road, Knypersley, Stoke-on-trent, Staffordshire, ST8 7PZ, England

      IIF 63
    • icon of address Woodcutters, Cresswell Road, Hilderstone, Stone, ST15 8RF, England

      IIF 64 IIF 65
  • Mr Craig John Chapman
    English born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Vicarage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HD, England

      IIF 66
  • Mr Craig John Chapman
    English born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcutters, Cresswell Road, Stone, Staffordshire, ST15 8RF, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Riverside, Wards Lane, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 27 - Director → ME
  • 2
    icon of address Woodcutters, Cresswell Road, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 3
    icon of address Cranberry Lodge Back Lane, Cranberry, Cotes Heath, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 34 - Director → ME
  • 4
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-22 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 2 - Secretary → ME
  • 5
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 33 - Director → ME
  • 7
    icon of address Cranberry Lodge Back Lane, Cranberry, Cotes Heath, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2015-07-15 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Old Vicarage, Stone Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-10 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2018-01-10 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 9
    icon of address Woodcutters, Cresswell Road, Stone, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    650,800 GBP2018-12-31
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    UK RECRUITMENT SERVICES LIMITED - 2018-01-15
    icon of address Woodcutters, Cresswell Road, Stone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,296 GBP2019-12-31
    Officer
    icon of calendar 2017-10-26 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-10-26 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    UK SAMEDAY LIMITED - 2019-09-23
    icon of address The Old Vicarage Stone Road, Tittensor, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 147 Park Lane, Knypersley, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 44 - Director → ME
  • 13
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2014-06-23 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    icon of address Woodcutters, Cresswell Road, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 15
    LUCAS CAPITAL LIMITED - 2017-11-14
    icon of address Woodcutters, Cresswell Road, Hilderstone, Stone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,377 GBP2020-12-31
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2017-06-14 ~ dissolved
    IIF 16 - Secretary → ME
  • 16
    icon of address Woodcutters Cresswell Road, Hilderstone, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-07-27 ~ dissolved
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Cranberry Lodge Back Lane, Cranberry, Cotes Heath, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,746 GBP2016-02-28
    Officer
    icon of calendar 2013-08-02 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Cranberry Lodge Back Lane, Cranberry, Cotes Heath, Staffordshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,902 GBP2016-05-31
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Uk House, Childerplay Road, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Uk Sameday Uk House, Childerplay Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Uk Sameday Childerplay Road, Off Tunstall Road, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 49 - Director → ME
  • 22
    icon of address Uk Sameday Uk House, Childerplay Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Riverside, Wards Lane, Congleton, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ dissolved
    IIF 26 - Director → ME
  • 24
    icon of address Uk House Childerplay Road, Off Tunstall Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Uk Sameday Childerplay Road, Off Tunstall Road, Stoke On Trent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 48 - Director → ME
  • 26
    icon of address Uk House, Childerplay Road, Stoke On Trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2014-04-09 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    icon of address 207 Regent Street 3rd Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2014-04-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 29
    icon of address Uk House Childerplay Road, Off Tunstall Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 38 - Director → ME
  • 30
    icon of address Craig Chapman, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-14 ~ dissolved
    IIF 42 - Director → ME
  • 31
    icon of address 147 Park Lane, Knypersley, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 10 - Secretary → ME
  • 32
    UK SAMEDAY LTD - 2020-11-19
    DULOGIS GROUP LIMITED - 2019-09-23
    UK GROUP LOGISTICS LIMITED - 2018-01-09
    GLOBAL SAMEDAY LIMITED - 2014-09-10
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,320 GBP2019-12-31
    Officer
    icon of calendar 2006-05-18 ~ dissolved
    IIF 25 - Director → ME
Ceased 9
  • 1
    icon of address Cranberry Lodge Back Lane, Cranberry, Cotes Heath, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ 2015-05-30
    IIF 1 - Secretary → ME
  • 2
    UK RECRUITMENT SERVICES LIMITED - 2018-01-15
    icon of address Woodcutters, Cresswell Road, Stone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55,296 GBP2019-12-31
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-10-27
    IIF 60 - Has significant influence or control OE
  • 3
    LUCAS CAPITAL LIMITED - 2017-11-14
    icon of address Woodcutters, Cresswell Road, Hilderstone, Stone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -45,377 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-08-02
    IIF 64 - Has significant influence or control OE
  • 4
    icon of address Unit A3 & A4 Sneyd Hill Industrial Estate, Burslem, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,374 GBP2024-02-29
    Officer
    icon of calendar 2012-02-03 ~ 2014-09-01
    IIF 45 - Director → ME
  • 5
    icon of address Unit A3 Sneyd Hill Industrial Estate, Burslem, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2012-01-30 ~ 2014-09-01
    IIF 24 - Director → ME
  • 6
    icon of address C/o Uk Sameday Uk House, Childerplay Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-07 ~ 2015-05-30
    IIF 8 - Secretary → ME
  • 7
    icon of address Uk Sameday Uk House, Childerplay Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-04 ~ 2014-12-31
    IIF 7 - Secretary → ME
  • 8
    icon of address Uk House Childerplay Road, Off Tunstall Road, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-16 ~ 2014-12-31
    IIF 9 - Secretary → ME
  • 9
    UK SAMEDAY LTD - 2020-11-19
    DULOGIS GROUP LIMITED - 2019-09-23
    UK GROUP LOGISTICS LIMITED - 2018-01-09
    GLOBAL SAMEDAY LIMITED - 2014-09-10
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40,320 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-05-12
    IIF 61 - Ownership of shares – 75% or more 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.