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 John

    Related profiles found in government register
  • 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 1 IIF 2 IIF 3
    • icon of address Woodcutters, Cresswell Road, Hilderstone, Stone, Staffordshire, ST15 8RF, United Kingdom

      IIF 4
  • 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 5
    • icon of address The Old Vicarage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HD, England

      IIF 6
    • icon of address The Old Vicarage, Stone Road (a34), Stoke-on-trent, ST12 9HD, England

      IIF 7
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • icon of address 207 Regent Street, 3rd Floor, London, W1B 3HH, England

      IIF 12 IIF 13 IIF 14
    • icon of address 3rd, Floor, 207 Regent Street, London, W1B 3HH, England

      IIF 17
    • icon of address C/o Uk Sameday, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, ST8 7PZ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Uk House, Childerplay Road, Off Tunstall Road, Stoke On Trent, Staffordshire, ST8 7PZ

      IIF 22 IIF 23
    • icon of address Uk House, Childerplay Road, Stoke On Trent, ST8 7PZ, England

      IIF 24 IIF 25
    • icon of address Uk House, Childerplay Road, Stoke On Trent, Staffordshire, England

      IIF 26
    • icon of address Uk Sameday, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, ST8 7PZ, England

      IIF 27
    • icon of address 147, Park Lane, Knypersley, Stoke-on-trent, ST8 7PN, England

      IIF 28
    • icon of address 147, Park Lane, Knypersley, Stoke-on-trent, ST87PN, United Kingdom

      IIF 29
    • icon of address Uk Group. Uk House, Childerplay Road, Stoke-on-trent, ST8 7PZ, England

      IIF 30
  • 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 31
  • 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 32 IIF 33
  • 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 34
  • 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 35
    • icon of address C/o Uk Sameday, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, ST8 7PZ

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

      IIF 37
    • icon of address Uk House, Childerplay Road, Stoke On Trent, ST8 7PZ, England

      IIF 38 IIF 39
    • icon of address Uk Sameday, Uk House, Childerplay Road, Stoke On Trent, Staffordshire, United Kingdom

      IIF 40
    • icon of address The Old Vicarage, Stone Road, Stoke-on-trent, ST12 9HD, England

      IIF 41
    • icon of address The Old Vicarage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HD, England

      IIF 42 IIF 43
    • icon of address The Old Vicarage, Stone Road (a34), Stoke-on-trent, ST12 9HD, England

      IIF 44
    • icon of address The Old Vicarage, Stone Road (a34), Tittensor, Stoke-on-trent, Staffordshire, ST12 9HD, England

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

      IIF 46
    • icon of address Uk House, Childerplay Road, Knypersley, Stoke-on-trent, Staffordshire, ST8 7PZ, England

      IIF 47
    • icon of address Woodcutters, Cresswell Road, Hilderstone, Stone, ST15 8RF, England

      IIF 48 IIF 49
  • Chapman, Craig John

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

      IIF 50
    • icon of address The Old Vicarage, Stone Road, Stoke-on-trent, ST12 9HD, England

      IIF 51
    • icon of address The Old Vicarage, Stone Road, Tittensor, Stoke-on-trent, ST12 9HD, England

      IIF 52
    • icon of address The Old Vicarage, Stone Road (a34), Stoke-on-trent, ST12 9HD, England

      IIF 53
    • icon of address Uk Group. Uk House, Childerplay Road, Stoke-on-trent, ST8 7PZ, England

      IIF 54
    • icon of address Woodcutters, Cresswell Road, Hilderstone, Stone, Staffordshire, ST15 8RF, United Kingdom

      IIF 55
  • 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 56
  • Chapman, Craig

    Registered addresses and corresponding companies
  • 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 11 - Director → ME
  • 2
    icon of address Woodcutters, Cresswell Road, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ dissolved
    IIF 56 - 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 18 - 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 12 - Director → ME
    icon of calendar 2014-04-22 ~ dissolved
    IIF 58 - 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 15 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 61 - Secretary → ME
  • 6
    icon of address 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 17 - 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 30 - Director → ME
    icon of calendar 2015-07-15 ~ dissolved
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 46 - 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 5 - Director → ME
    icon of calendar 2018-01-10 ~ dissolved
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ dissolved
    IIF 41 - 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 34 - 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 7 - Director → ME
    icon of calendar 2017-10-26 ~ dissolved
    IIF 53 - 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 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 42 - 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 28 - 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 16 - Director → ME
    icon of calendar 2014-06-23 ~ dissolved
    IIF 59 - Secretary → ME
  • 14
    icon of address Woodcutters, Cresswell Road, Stone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-18 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2019-02-18 ~ dissolved
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 43 - 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 4 - Director → ME
    icon of calendar 2017-06-14 ~ dissolved
    IIF 55 - 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 24 - Director → ME
    icon of calendar 2015-07-27 ~ dissolved
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ dissolved
    IIF 49 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 40 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 35 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 39 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF 36 - 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 33 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 47 - 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 10 - 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 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 37 - 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 32 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-05-31 ~ dissolved
    IIF 38 - 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 13 - Director → ME
    icon of calendar 2014-04-09 ~ dissolved
    IIF 60 - 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 14 - Director → ME
    icon of calendar 2014-04-03 ~ dissolved
    IIF 62 - 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 22 - 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 26 - 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 31 - Director → ME
    icon of calendar 2012-07-30 ~ dissolved
    IIF 66 - 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 9 - 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 57 - 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 44 - 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 48 - 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 29 - 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 8 - 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 64 - 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 63 - 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 65 - 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 45 - 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.