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 United Kingdom

    Registered addresses and corresponding companies
    • Ivegate House, 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 1
    • 26, Oakdale Grove, Shipley, West Yorkshire, BD18 1NX, England

      IIF 2
  • Mr Craig Steven Walker
    British born in August 1970

    Resident in England

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

      IIF 3
    • Lower Bailey Fold, Bailey Fold, Allerton, Bradford, BD15 8AA, England

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

      IIF 5
    • Temple Chambers, Russell Street, Keighley, BD21 2JP, United Kingdom

      IIF 6
    • 8, Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 7
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, England

      IIF 8 IIF 9
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 10
    • Ivegate House, 8, Ivegate, Leeds, LS19 7RE, United Kingdom

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

    Resident in United Kingdom

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

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

      IIF 13
    • Chapel House, Bentley Square, Oulton, Leeds, LS26 8JH

      IIF 14
    • Ivegate House, 8, Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 15
    • 26, Oakdale Grove, Shipley, BD18 1NX, United Kingdom

      IIF 16
    • 26, Oakdale Grove, Shipley, West Yorkshire, BD18 1NX

      IIF 17
    • 26, Oakdale Grove, Shipley, West Yorkshire, BD18 1NX, United Kingdom

      IIF 18
  • Walker, Craig Steven
    British director born in August 1970

    Resident in United Kingdom

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

      IIF 19
  • Walker, Craig Steven
    British born in August 1970

    Resident in England

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

      IIF 20
    • C/o Live Recoveries, Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 21
    • Temple Chambers, Russell Street, Keighley, BD21 2JP, United Kingdom

      IIF 22
  • Walker, Craig Steven
    British company director born in August 1970

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • 8, Ivegate, Yeadon, Leeds, LS19 7RE, United Kingdom

      IIF 24
    • 8, Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 25
    • Ivegate House, 8, Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 26
  • Walker, Craig Steven
    British director born in March 1982

    Resident in England

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

      IIF 27
  • Walker, Craig Steven

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

      IIF 28
child relation
Offspring entities and appointments
Active 10
  • 1
    Ivegate House, 8 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    Ivegate House, 8 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Dean Wood Crest Nepshaw Lane North, Morley, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 18 - Director → ME
  • 4
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    735 GBP2017-10-31
    Officer
    2016-11-18 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-26 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    FLEXIBLE BUILDINGS AND RENOVATIONS LTD - 2018-07-25
    SMART CAM SERVICES LTD - 2018-07-23
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,663 GBP2018-11-30
    Officer
    2018-08-16 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2017-11-24 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 6
    Chapel House Bentley Square, Oulton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2014-12-05 ~ dissolved
    IIF 14 - Director → ME
  • 7
    OAKDAL CONSTRUCTION WORKS LIMITED - 2015-06-02
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53,528 GBP2019-05-31
    Officer
    2015-05-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,377 GBP2017-08-31
    Officer
    2019-05-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 9
    26 Oakdale Grove, Wrose, Shipley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-20 ~ dissolved
    IIF 12 - Director → ME
  • 10
    C/o Tenon Recovery, Unit 1 Calder Close, Wakefield
    Dissolved Corporate (1 parent)
    Officer
    2007-07-06 ~ dissolved
    IIF 17 - Director → ME
Ceased 6
  • 1
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,798 GBP2018-07-31
    Officer
    2015-07-01 ~ 2018-09-20
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ 2018-09-20
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    5 Low Newall Field, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-03-26 ~ 2024-10-24
    IIF 20 - Director → ME
    Person with significant control
    2024-03-26 ~ 2024-10-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    FLEXIBLE BUILDINGS AND RENOVATIONS LTD - 2018-07-25
    SMART CAM SERVICES LTD - 2018-07-23
    C/o Live Recoveries Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -46,663 GBP2018-11-30
    Officer
    2017-11-24 ~ 2018-07-24
    IIF 22 - Director → ME
    2018-08-06 ~ 2018-08-17
    IIF 28 - Secretary → ME
    Person with significant control
    2017-11-24 ~ 2018-07-24
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    8 Ivegate, Yeadon, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,676 GBP2024-06-30
    Officer
    2019-07-11 ~ 2020-04-23
    IIF 24 - Director → ME
    Person with significant control
    2019-07-11 ~ 2020-04-23
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    8 Ivegate, Yeadon, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-29 ~ 2019-05-13
    IIF 25 - Director → ME
    Person with significant control
    2018-08-29 ~ 2019-05-13
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 6
    8 Ivegate, Yeadon, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,377 GBP2017-08-31
    Officer
    2017-08-02 ~ 2019-05-01
    IIF 27 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.