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 Dimitry Medvedev-weber

    Related profiles found in government register
  • Mr Dimitry Medvedev-weber
    Irish born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Haye Farm, Musbury, Axminster, Devon, EX13 8ST, United Kingdom

      IIF 1
    • 1 Berry Street, London, EC1V 0AA, United Kingdom

      IIF 2
    • 14, Greek Street, London, W1D 4DP, England

      IIF 3 IIF 4 IIF 5
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 7
    • 7, Ezra Street, London, E2 7RH, England

      IIF 8
    • Floor 3, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 9
  • Mr Dimitry Weber
    Irish born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 10 IIF 11 IIF 12
    • 24, Hanway St, London, W1T 1UH

      IIF 13
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 14
    • 58, Wardour Street, London, W1D 4JQ, England

      IIF 15
    • 60 Conant House, St. Agens Place, London, SE11 4AZ, United Kingdom

      IIF 16
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 17
    • 8c, Sylvester Path, London, E8 1EN, England

      IIF 18
    • Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 19 IIF 20
  • Mr Dimitry Weber
    Irish born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 21
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 22
  • Weber, Dimitry
    Irish born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8c, Sylvester Path, London, E8 1EN, England

      IIF 23
    • Block F The Old Biscuit Factory, 100 Clements Road, London, SE16 4DG, England

      IIF 24
    • Unit A1, 41, Dace Rd, London, E3 2NG, England

      IIF 25
  • Weber, Dimitry
    Irish company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, 24, Hanway Street, London, W1T 1UH, England

      IIF 26
    • 24, Hanway St, London, W1T 1UH, United Kingdom

      IIF 27 IIF 28
    • 24 Hanway Street, Hanway Street, London, W1T 1UH, England

      IIF 29
    • 24, Hanway Street, London, W1T 1UH, England

      IIF 30 IIF 31
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ

      IIF 32
  • Weber, Dimitry
    Irish director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Brocklesby Hall, Brocklesby Park, Grimsby, DN41 8FB, England

      IIF 33
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 34 IIF 35
    • 2, Netherford Road, London, SW4 6AE, England

      IIF 36 IIF 37
    • 24, Hanway St, London, W1T 1UH

      IIF 38
    • 24, Hanway St, London, W1T 1UH, United Kingdom

      IIF 39 IIF 40 IIF 41
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 42 IIF 43
    • 35a, St. Charles Square, London, W10 6EN, United Kingdom

      IIF 44
    • 58, Wardour Street, London, W1D 4JQ, England

      IIF 45
    • 60, Conant House, St. Agnes Place Kennington, London, SE11 4AZ, United Kingdom

      IIF 46
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, United Kingdom

      IIF 47
    • Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 48
  • Weber, Dimitry
    Irish managing director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 49
    • 24, Hanway St, London, W1T 1UH, England

      IIF 50
  • Weber, Dimitry
    Irish none born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 60 Conant House, St Agnes Place, Kennington, London, SE11 4AZ, England

      IIF 51
  • Medvedev-weber, Dimitry
    Irish born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 52
    • 1 Berry Street, London, EC1V 0AA, United Kingdom

      IIF 53
    • 10, Basing Street, London, W11 1ET, England

      IIF 54
    • 11b, Boundary Street, London, E2 7JE, England

      IIF 55
    • 14, Greek Street, London, W1D 4DP, England

      IIF 56 IIF 57 IIF 58
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 59
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 60 IIF 61
    • 7, Ezra Street, London, E2 7RH, England

      IIF 62
    • Unit J 99, Cobbold Road, London, NW10 9SL, England

      IIF 63
  • Medvedev-weber, Dimitry
    Irish director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Haye Farm, Musbury, Axminster, Devon, EX13 8ST, United Kingdom

      IIF 64
    • Brocklesby Hall, Brocklesby Park, Brocklesby, Grimsby, DN41 8PJ, England

      IIF 65
    • 14, Greek Street, London, W1D 4DP, England

      IIF 66
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 67
    • Floor 3, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 68
  • Weber, Dimitry
    Irish director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 69
  • Weber, Dimitry
    Irish

    Registered addresses and corresponding companies
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ

      IIF 70
child relation
Offspring entities and appointments
Active 29
  • 1
    AFTR MDNT LTD
    Appointed
    7 Ezra Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,625 GBP2024-01-31
    Officer
    2016-12-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    24 Hanway Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 42 - Director → ME
  • 3
    24 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 31 - Director → ME
  • 4
    ECHO SOHO LTD
    Appointed
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 40 - Director → ME
  • 6
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    IKONA LAB LTD
    - now Appointed
    MZ DESIGN OFFICE LTD - 2025-04-14
    Appointed
    30 Clerkenwell Green Clerkenwell Green, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-06 ~ now
    IIF 60 - Director → ME
  • 8
    24 Hanway Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Haye Farm, Musbury, Axminster, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2023-07-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    LABORATORIE LIMITED
    - now Appointed
    LABORATOIRE LIMITED - 2025-10-28
    Appointed
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 11
    Unit J 99 Cobbold Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    439 GBP2024-06-30
    Officer
    2025-11-13 ~ now
    IIF 63 - Director → ME
  • 12
    MFOG LTD
    Appointed
    18 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 41 - Director → ME
  • 14
    PIGMENTO LTD.
    Appointed
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 39 - Director → ME
  • 15
    24 Hanway St, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    7 Ezra Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,950 GBP2024-07-31
    Officer
    2021-12-10 ~ now
    IIF 62 - Director → ME
  • 17
    ELAN PICUTRES LIMITED - 2023-09-18
    Appointed
    7 Ezra Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,345 GBP2024-07-31
    Officer
    2023-08-29 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 18
    REVUE GALLERIES LTD
    - now Appointed
    KIMBO KARTEL LTD - 2017-04-26
    REVUE GALLERIES LTD - 2017-04-12
    14 Greek Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -405,610 GBP2024-05-31
    Officer
    2020-07-23 ~ now
    IIF 59 - Director → ME
  • 19
    Other registered number: 13749055
    8-10 Basing Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Other registered number: 11403988
    14 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 21
    24 Hanway St., London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 28 - Director → ME
  • 22
    SIC FLIX LTD
    Appointed
    Other registered number: 07637033
    Annabel Herbert, 35a St. Charles Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 44 - Director → ME
  • 23
    STUDIO XYZ LTD
    Appointed
    60 Conant House St. Agnes Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2018-10-07 ~ now
    IIF 61 - Director → ME
  • 24
    THE ASHES PROJECT LTD
    - now Appointed
    DEAD SOON LTD - 2021-11-12
    Appointed
    60 Conant House St. Agnes Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2020-05-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 25
    Unit 33 Blechynden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-03-10 ~ dissolved
    IIF 32 - Director → ME
    2008-03-10 ~ dissolved
    IIF 70 - Secretary → ME
  • 26
    ARTIFICIAL BEAST LIMITED - 2016-02-11
    Appointed
    24 Hanway St, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95 GBP2016-06-30
    Officer
    2015-10-25 ~ dissolved
    IIF 38 - Director → ME
  • 27
    24 Hanway Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    2016-04-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    WOR MEDIA LTD
    Appointed
    18 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2017-10-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    YELLOW BIKE MEDIA LTD
    - now Appointed
    AEON FILM AND MEDIA LTD - 2017-06-01
    Appointed
    SIC FLIX LTD - 2011-06-21
    Appointed
    Related registration: 07677663
    18 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2019-05-31
    Officer
    2011-05-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    AFTR MDNT LTD
    Appointed
    7 Ezra Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,625 GBP2024-01-31
    Officer
    2016-01-04 ~ 2016-10-05
    IIF 26 - Director → ME
  • 2
    CANCARD LTD
    Appointed
    Floor 3, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,007 GBP2024-08-31
    Officer
    2020-08-03 ~ 2021-05-25
    IIF 68 - Director → ME
    Person with significant control
    2020-08-03 ~ 2021-03-02
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    CARLY'S AMNESTY C.I.C.
    - now Appointed
    CARLY'S AMNESTY LTD - 2019-08-29 Appointed
    32b Bristol Gardens, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ 2019-10-02
    IIF 35 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-10-02
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 4
    JORDAN HEMINGWAY LIMITED - 2023-11-23 Appointed
    7 Ezra Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,029 GBP2024-03-31
    Officer
    2022-01-18 ~ 2024-02-08
    IIF 55 - Director → ME
  • 5
    24 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ 2016-10-05
    IIF 30 - Director → ME
  • 6
    Unit J 99 Cobbold Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    439 GBP2024-06-30
    Officer
    2019-06-11 ~ 2019-10-02
    IIF 23 - Director → ME
    2022-10-19 ~ 2023-05-16
    IIF 52 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    155 B The Vale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2019-06-11 ~ 2019-10-02
    IIF 48 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 8
    Studio 6 Make It Studios, 5 Hancock Road, London, Tower Hamlets, England
    Active Corporate (1 parent)
    Equity (Company account)
    104,667 GBP2023-07-31
    Officer
    2016-07-13 ~ 2016-07-29
    IIF 25 - Director → ME
    2018-05-19 ~ 2019-03-07
    IIF 24 - Director → ME
  • 9
    TERRAPIN ENTERTAINMENT LTD - 2023-03-13 Appointed
    65 Royal Hospital Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,385 GBP2024-04-30
    Officer
    2017-04-21 ~ 2019-10-24
    IIF 33 - Director → ME
    2020-05-26 ~ 2023-11-10
    IIF 65 - Director → ME
    Person with significant control
    2017-04-21 ~ 2019-05-20
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 10
    REVUE GALLERIES LTD
    - now Appointed
    KIMBO KARTEL LTD - 2017-04-26
    REVUE GALLERIES LTD - 2017-04-12
    14 Greek Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -405,610 GBP2024-05-31
    Officer
    2019-10-23 ~ 2019-11-05
    IIF 45 - Director → ME
    2017-04-06 ~ 2019-10-02
    IIF 29 - Director → ME
    Person with significant control
    2019-06-10 ~ 2019-10-02
    IIF 15 - Ownership of shares – 75% or more OE
  • 11
    SHO LTD
    - now
    SOMETHING TO HATE ON LTD - 2020-07-29 Appointed
    Related registration: 12783491
    2 Netherford Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -14,804 GBP2022-12-31
    Officer
    2017-12-04 ~ 2019-10-02
    IIF 37 - Director → ME
  • 12
    SHO RECORDS LTD
    Appointed
    2 Netherford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ 2019-10-02
    IIF 36 - Director → ME
  • 13
    STUDIO XYZ LTD
    Appointed
    60 Conant House St. Agnes Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Person with significant control
    2018-10-07 ~ 2022-06-24
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 14
    119 The Hub 300 Kensal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-10 ~ 2011-12-31
    IIF 51 - Director → ME
  • 15
    WRB STUDIOS LTD
    Appointed
    12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,837 GBP2025-03-31
    Officer
    2014-03-04 ~ 2017-03-14
    IIF 50 - 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.