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 Robert Benedict Walker

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 3
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, United Kingdom

      IIF 4
  • 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 5
  • 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 6
  • 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 7 IIF 8
    • icon of address 33, Glencairn Drive, London, W5 1RT, England

      IIF 9
    • icon of address 33, Glencairn Drive, London, W5 1RT, United Kingdom

      IIF 10
    • icon of address 43, Manchester Street, London, W1U 7LP, United Kingdom

      IIF 11
    • icon of address 48, Fitzroy Street, London, W1T 5BS, United Kingdom

      IIF 12
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 13 IIF 14 IIF 15
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, United Kingdom

      IIF 16
    • icon of address 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 17
    • icon of address Netwise House, 24 Old Jamaica Road, Bermondsey, London, SE16 4EW, United Kingdom

      IIF 18
  • 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 19
  • 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 20
    • icon of address 33, Glencairn Drive, London, W5 1RT, United Kingdom

      IIF 21
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 22
  • 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 23
  • 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 24
    • icon of address 57-61, Charterhouse Street, London, EC1M 6HA, England

      IIF 25
    • icon of address 75 A Castellain Road, London, W9 1EU

      IIF 26
  • 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 27
  • 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 28
  • Walk, Robert Benedict
    British managing director

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

      IIF 29
  • 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 30
  • Walk, Rob

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

      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)
    Equity (Company account)
    2,115 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - 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 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - 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)
    Equity (Company account)
    185,743 GBP2024-06-30
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 25 - Director → ME
  • 4
    DIG DNA LIMITED - 2016-04-06
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    30,010 GBP2015-01-31
    Officer
    icon of calendar 2014-01-23 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    98,586 GBP2016-12-31
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - 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 19 - 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 11 - Director → ME
Ceased 13
  • 1
    icon of address 1 Beauchamp Gardens, Mill End, Rickmansworth, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,449 GBP2020-12-31
    Officer
    icon of calendar 2016-04-05 ~ 2018-01-01
    IIF 30 - 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 26 - 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)
    Equity (Company account)
    -10,517 GBP2016-12-31
    Officer
    icon of calendar 2016-06-24 ~ 2018-01-30
    IIF 6 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-30 ~ 2018-11-08
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - 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)
    126,697 GBP2020-12-31
    Officer
    icon of calendar 2014-11-03 ~ 2019-11-07
    IIF 7 - Director → ME
    icon of calendar 2014-11-03 ~ 2019-10-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2020-03-08
    IIF 27 - 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)
    Equity (Company account)
    -272,262 GBP2020-12-31
    Officer
    icon of calendar 2019-01-16 ~ 2019-11-07
    IIF 14 - Director → ME
    icon of calendar 2015-01-28 ~ 2018-01-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-18
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - 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)
    Equity (Company account)
    185,743 GBP2024-06-30
    Officer
    icon of calendar 2010-02-23 ~ 2019-11-07
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 12-16 Laystall Street, 4th Floor - Accedo, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-23 ~ 2017-02-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-28
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - 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)
    Officer
    icon of calendar 2016-02-24 ~ 2017-09-27
    IIF 12 - 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 29 - Secretary → ME
  • 11
    icon of address The Shipping Building, The Old Vinyl Factory, Blyth Road, Hayes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-06 ~ 2018-10-26
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-10-22
    IIF 23 - 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)
    Equity (Company account)
    54,926 GBP2022-12-31
    Officer
    icon of calendar 2016-02-22 ~ 2018-02-01
    IIF 18 - Director → ME
  • 13
    ULTRAVIOLET DESIGN LIMITED - 2021-03-09
    icon of address 57b Vale Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,688 GBP2022-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2018-02-15
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-02-15
    IIF 1 - 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.