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 Craig Steven Walker

    Related profiles found in government register
  • Mr Craig Steven Walker
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Low Newall Field, Bradford, BD5 8AS, England

      IIF 1
    • icon of address Lower Bailey Fold, Bailey Fold, Allerton, Bradford, BD15 8AA, England

      IIF 2
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 3
    • icon of address Temple Chambers, Russell Street, Keighley, BD21 2JP, United Kingdom

      IIF 4
    • icon of address 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 5
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 6 IIF 7
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 8
    • icon of address Ivegate House, 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 9
    • icon of address 26, Oakdale Grove, Shipley, West Yorkshire, BD18 1NX, England

      IIF 10
  • Walker, Craig Steven
    British builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 11
  • Walker, Craig Steven
    British company director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Low Newall Field, Bradford, BD5 8AS, England

      IIF 12
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 13
    • icon of address 26, Oakdale Grove, Shipley, West Yorkshire, BD18 1NX, United Kingdom

      IIF 14
  • Walker, Craig Steven
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Sunbridge Road, Bradford, West Yorkshire, BD1 2LF, England

      IIF 15
    • icon of address C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 16
    • icon of address Temple Chambers, Russell Street, Keighley, BD21 2JP, United Kingdom

      IIF 17
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 18
    • icon of address 8, Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 19
    • icon of address Chapel House, Bentley Square, Oulton, Leeds, LS26 8JH

      IIF 20
    • icon of address Ivegate House, 8, Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 21
    • icon of address 26, Oakdale Grove, Shipley, BD18 1NX, United Kingdom

      IIF 22
  • Walker, Craig Steven
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 23
  • Walker, Craig Steven
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 24
  • Walker, Craig Steven

    Registered addresses and corresponding companies
    • icon of address Credcoll House, 96 Marsh Lane, Leeds, LS9 8SR, England

      IIF 25
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Ivegate House, 8 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Dean Wood Crest Nepshaw Lane North, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 14 - Director → ME
  • 3
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735 GBP2017-10-31
    Officer
    icon of calendar 2016-11-18 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-11-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    FLEXIBLE BUILDINGS AND RENOVATIONS LTD - 2018-07-25
    SMART CAM SERVICES LTD - 2018-07-23
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -46,663 GBP2018-11-30
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    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
  • 5
    icon of address Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 20 - Director → ME
  • 6
    OAKDAL CONSTRUCTION WORKS LIMITED - 2015-06-02
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,528 GBP2019-05-31
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-05-06 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,377 GBP2017-08-31
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Oakdale Grove, Wrose, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,798 GBP2018-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2018-09-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-09-20
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 5 Low Newall Field, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2024-10-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-10-24
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    FLEXIBLE BUILDINGS AND RENOVATIONS LTD - 2018-07-25
    SMART CAM SERVICES LTD - 2018-07-23
    icon of address C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -46,663 GBP2018-11-30
    Officer
    icon of calendar 2017-11-24 ~ 2018-07-24
    IIF 17 - Director → ME
    icon of calendar 2018-08-06 ~ 2018-08-17
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ 2018-07-24
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,676 GBP2024-06-30
    Officer
    icon of calendar 2019-07-11 ~ 2020-04-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ 2020-04-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2019-05-13
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-29 ~ 2019-05-13
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    icon of address 8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,377 GBP2017-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2019-05-01
    IIF 23 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.