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

Walk, Rob

    Related profiles found in government register
  • Walk, Rob

    Registered addresses and corresponding companies
    • icon of address 33, Glencairn Drive, London, W1H 7AA, United Kingdom

      IIF 1
  • Walk, Rob
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spearywell Cottage Works, Spearywell Cottage, Mottisfont, Romsey, SO51 0LS, England

      IIF 2
  • Walk, Robert Benedict
    British managing director

    Registered addresses and corresponding companies
    • icon of address Basement 2b Mill Lane, London, NW6 1NS

      IIF 3
  • Mr Rob Walk
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 4
  • Walk, Robert Benedict
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Glencairn Drive, Ealing, London, W5 1RT, United Kingdom

      IIF 5
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 6
    • icon of address 75 A Castellain Road, London, W9 1EU

      IIF 7
  • Walk, Robert Benedict
    English marketing director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G24 Venture House, Arlington Square, Bracknell, RG12 1WA, England

      IIF 8
  • Walk, Robert Benedict
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glencairn Drive, London, England, W5 1RT, England

      IIF 9
  • Walk, Robert Benedict
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glencairn Drive, London, W1H 7AA, United Kingdom

      IIF 10 IIF 11
    • icon of address 33, Glencairn Drive, London, W5 1RT, England

      IIF 12
    • icon of address 33, Glencairn Drive, London, W5 1RT, United Kingdom

      IIF 13
    • icon of address 43, Manchester Street, London, W1U 7LP, United Kingdom

      IIF 14
    • icon of address 48, Fitzroy Street, London, W1T 5BS, United Kingdom

      IIF 15
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 16 IIF 17 IIF 18
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, United Kingdom

      IIF 19
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 20
    • icon of address Netwise House, 24 Old Jamaica Road, Bermondsey, London, SE16 4EW, United Kingdom

      IIF 21
  • Walk, Robert Benedict
    British managing director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Hatton Garden, London, Greater London, EC1N 8EH

      IIF 22
  • Mr Robert Benedict Walk
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Bryanston Street, London, W1H 7AA, England

      IIF 23
    • icon of address 33, Glencairn Drive, London, W5 1RT, United Kingdom

      IIF 24
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 25
  • Mr Robert Benedict Walk
    English born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G24 Venture House, Arlington Square, Bracknell, RG12 1WA, England

      IIF 26
  • Robert Benedict Walk
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57-61, Charterhouse St, London, EC1M 6HA, United Kingdom

      IIF 27
  • Mr Robert Benedict Walk
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glencairn Drive, London, W5 1RT, England

      IIF 28
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 29
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, United Kingdom

      IIF 30
  • Mr Robert Benedict Walker
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Glencairn Drive, London, W5 1RT, England

      IIF 31
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 57-61 Charterhouse St, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 57-61 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    DIG LONDON LIMITED - 2017-03-16
    DIGITAL INNOVATION GROUP LTD - 2018-07-17
    DIG LONDON LTD - 2023-05-30
    DIG LONDON LTD - 2019-01-15
    DIGITAL INNOVATION GROUP LTD - 2019-11-21
    icon of address 57-61 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 6 - Director → ME
  • 4
    DIG DNA LIMITED - 2016-04-06
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    CALLFAST LIMITED - 2001-07-11
    icon of address 39 Hatton Garden, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-03 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address 57-61 Charterhouse Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 14 - Director → ME
Ceased 13
  • 1
    icon of address 1 Beauchamp Gardens, Mill End, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-04-05 ~ 2018-01-01
    IIF 2 - Director → ME
  • 2
    icon of address The Wellingtonia Suite, Stockton House, Stockton Avenue, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ 2007-03-06
    IIF 7 - Director → ME
  • 3
    DANDAN MEDIA LTD - 2015-09-17
    icon of address Verulam Advisory The Annexe New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-06-24 ~ 2018-01-30
    IIF 9 - Director → ME
  • 4
    icon of address Abbey House, Lisle Road, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,053 GBP2024-12-31
    Officer
    icon of calendar 2017-03-30 ~ 2018-11-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-11-08
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 57-61 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    368,285 GBP2023-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2019-11-07
    IIF 10 - Director → ME
    icon of calendar 2014-11-03 ~ 2019-10-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-08
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    DIG GLOBAL LIMITED - 2020-09-14
    icon of address 57-61 Charterhouse Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ 2019-11-07
    IIF 17 - Director → ME
    icon of calendar 2015-01-28 ~ 2018-01-31
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-18
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    DIG LONDON LIMITED - 2017-03-16
    DIGITAL INNOVATION GROUP LTD - 2018-07-17
    DIG LONDON LTD - 2023-05-30
    DIG LONDON LTD - 2019-01-15
    DIGITAL INNOVATION GROUP LTD - 2019-11-21
    icon of address 57-61 Charterhouse Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-23 ~ 2019-11-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12-16 Laystall Street, 4th Floor - Accedo, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -503,959 GBP2024-03-31
    Officer
    icon of calendar 2009-04-23 ~ 2017-02-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FOX KALOMASKI LIMITED - 2011-08-17
    icon of address 8th Floor, One Temple Row, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -190,866 GBP2020-12-31
    Officer
    icon of calendar 2016-02-24 ~ 2017-09-27
    IIF 15 - Director → ME
  • 10
    CALLFAST LIMITED - 2001-07-11
    icon of address 39 Hatton Garden, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-03 ~ 2002-10-04
    IIF 3 - Secretary → ME
  • 11
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,514 GBP2024-03-31
    Officer
    icon of calendar 2018-07-06 ~ 2018-10-26
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-10-22
    IIF 26 - Has significant influence or control OE
  • 12
    icon of address C/o Afe Accountants Limited Building 3, North London Business Park, Oakleigh Road South, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ 2018-02-01
    IIF 21 - Director → ME
  • 13
    ULTRAVIOLET DESIGN LIMITED - 2021-03-09
    icon of address 57b Vale Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2018-02-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-15
    IIF 31 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.