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

Weber, Dimitry

    Related profiles found in government register
  • Weber, Dimitry
    Irish

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

      IIF 1
  • Weber, Dimitry
    Irish company director born in June 1983

    Resident in England

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

      IIF 2
    • icon of address 24, Hanway St, London, W1T 1UH, United Kingdom

      IIF 3 IIF 4
    • icon of address 24 Hanway Street, Hanway Street, London, W1T 1UH, England

      IIF 5
    • icon of address 24, Hanway Street, London, W1T 1UH, England

      IIF 6 IIF 7
    • icon of address 60 Conant House, St. Agnes Place, London, SE11 4AZ

      IIF 8
    • icon of address Block F The Old Biscuit Factory, 100 Clements Road, London, SE16 4DG, England

      IIF 9
  • Weber, Dimitry
    Irish director born in June 1983

    Resident in England

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

      IIF 10
    • icon of address 18, Hanway Street, London, W1T 1UF, England

      IIF 11 IIF 12
    • icon of address 2, Netherford Road, London, SW4 6AE, England

      IIF 13 IIF 14
    • icon of address 24, Hanway St, London, W1T 1UH

      IIF 15
    • icon of address 24, Hanway St, London, W1T 1UH, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 19 IIF 20
    • icon of address 35a, St. Charles Square, London, W10 6EN, United Kingdom

      IIF 21
    • icon of address 58, Wardour Street, London, W1D 4JQ, England

      IIF 22
    • icon of address 60, Conant House, St. Agnes Place Kennington, London, SE11 4AZ, United Kingdom

      IIF 23
    • icon of address 60 Conant House, St. Agnes Place, London, SE11 4AZ, United Kingdom

      IIF 24
    • icon of address 8c, Sylvester Path, London, E8 1EN, England

      IIF 25
    • icon of address Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 26
    • icon of address Unit A1, 41, Dace Rd, London, E3 2NG, England

      IIF 27
  • Weber, Dimitry
    Irish managing director born in June 1983

    Resident in England

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

      IIF 28
    • icon of address 24, Hanway St, London, W1T 1UH, England

      IIF 29
  • Weber, Dimitry
    Irish none born in June 1983

    Resident in England

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

      IIF 30
  • Weber, Dimitry
    Irish director born in June 1983

    Resident in United Kingdom

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

      IIF 31
  • Medvedev-weber, Dimitry
    Irish company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Greek Street, London, W1D 4DP, England

      IIF 32 IIF 33
    • icon of address 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 34
  • Medvedev-weber, Dimitry
    Irish director born in June 1983

    Resident in England

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

      IIF 35
    • icon of address Brocklesby Hall, Brocklesby Park, Brocklesby, Grimsby, DN41 8PJ, England

      IIF 36
    • icon of address 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 37
    • icon of address 10, Basing Street, London, W11 1ET, England

      IIF 38
    • icon of address 11b, Boundary Street, London, E2 7JE, England

      IIF 39
    • icon of address 14, Greek Street, London, W1D 4DP, England

      IIF 40
    • icon of address 18, Hanway Street, London, W1T 1UF, England

      IIF 41 IIF 42
    • icon of address 7, Ezra Street, London, E2 7RH, England

      IIF 43 IIF 44
    • icon of address Floor 3, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
  • Medvedev-weber, Dimitry
    Irish director and company secretary born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Clerkenwell Green, Clerkenwell Green, London, EC1R 0DU, England

      IIF 46
  • Mr Dimitry Weber
    Irish born in June 1983

    Resident in England

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

      IIF 47 IIF 48 IIF 49
    • icon of address 24, Hanway St, London, W1T 1UH

      IIF 50
    • icon of address 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 51
    • icon of address 58, Wardour Street, London, W1D 4JQ, England

      IIF 52
    • icon of address 60 Conant House, St. Agens Place, London, SE11 4AZ, United Kingdom

      IIF 53
    • icon of address 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 54
    • icon of address 8c, Sylvester Path, London, E8 1EN, England

      IIF 55
    • icon of address Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 56 IIF 57
  • Mr Dimitry Weber
    Irish born in June 1983

    Resident in United Kingdom

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

      IIF 58
    • icon of address 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 59
  • Mr Dimitry Medvedev-weber
    Irish born in June 1983

    Resident in England

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

      IIF 60
    • icon of address 14, Greek Street, London, W1D 4DP, England

      IIF 61 IIF 62 IIF 63
    • icon of address 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 64
    • icon of address 7, Ezra Street, London, E2 7RH, England

      IIF 65 IIF 66
    • icon of address Floor 3, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 67
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 7 Ezra Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,625 GBP2024-01-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 24 Hanway Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address 24 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-06 ~ dissolved
    IIF 7 - Director → ME
  • 4
    icon of address 14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address 14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 7
    MZ DESIGN OFFICE LTD - 2025-04-14
    icon of address 30 Clerkenwell Green Clerkenwell Green, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 46 - Director → ME
  • 8
    icon of address 24 Hanway Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Haye Farm, Musbury, Axminster, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 10
    icon of address 18 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 13
    icon of address 24 Hanway St, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Ezra Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,950 GBP2024-07-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 43 - Director → ME
  • 15
    ELAN PICUTRES LIMITED - 2023-09-18
    icon of address 7 Ezra Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,345 GBP2024-07-31
    Officer
    icon of calendar 2023-08-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 16
    REVUE GALLERIES LTD - 2017-04-12
    KIMBO KARTEL LTD - 2017-04-26
    icon of address 14 Greek Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -405,610 GBP2024-05-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 41 - Director → ME
  • 17
    icon of address 8-10 Basing Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2018-06-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 14 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-17 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-11-17 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 24 Hanway St., London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 20
    icon of address Annabel Herbert, 35a St. Charles Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-21 ~ dissolved
    IIF 21 - Director → ME
  • 21
    icon of address 60 Conant House St. Agnes Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2018-10-07 ~ now
    IIF 34 - Director → ME
  • 22
    DEAD SOON LTD - 2021-11-12
    icon of address 60 Conant House St. Agnes Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 33 Blechynden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2008-03-10 ~ dissolved
    IIF 1 - Secretary → ME
  • 24
    ARTIFICIAL BEAST LIMITED - 2016-02-11
    icon of address 24 Hanway St, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    95 GBP2016-06-30
    Officer
    icon of calendar 2015-10-25 ~ dissolved
    IIF 15 - Director → ME
  • 25
    icon of address 24 Hanway Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 18 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    AEON FILM AND MEDIA LTD - 2017-06-01
    SIC FLIX LTD - 2011-06-21
    icon of address 18 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2019-05-31
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    icon of address 7 Ezra Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,625 GBP2024-01-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-10-05
    IIF 2 - Director → ME
  • 2
    icon of address Floor 3, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -156,007 GBP2024-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2021-05-25
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-08-03 ~ 2021-03-02
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    CARLY'S AMNESTY LTD - 2019-08-29
    icon of address 32b Bristol Gardens, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ 2019-10-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-10-02
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    JORDAN HEMINGWAY LIMITED - 2023-11-23
    icon of address 7 Ezra Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    27,029 GBP2024-03-31
    Officer
    icon of calendar 2022-01-18 ~ 2024-02-08
    IIF 39 - Director → ME
  • 5
    icon of address 24 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ 2016-10-05
    IIF 6 - Director → ME
  • 6
    icon of address Unit J 99 Cobbold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2024-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-10-02
    IIF 25 - Director → ME
    icon of calendar 2022-10-19 ~ 2023-05-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-10-02
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    icon of address 155 B The Vale, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2019-06-11 ~ 2019-10-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-06-11 ~ 2019-10-02
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 8
    icon of address 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
    icon of calendar 2016-07-13 ~ 2016-07-29
    IIF 27 - Director → ME
    icon of calendar 2018-05-19 ~ 2019-03-07
    IIF 9 - Director → ME
  • 9
    TERRAPIN ENTERTAINMENT LTD - 2023-03-13
    icon of address 65 Royal Hospital Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,385 GBP2024-04-30
    Officer
    icon of calendar 2020-05-26 ~ 2023-11-10
    IIF 36 - Director → ME
    icon of calendar 2017-04-21 ~ 2019-10-24
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2019-05-20
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 10
    REVUE GALLERIES LTD - 2017-04-12
    KIMBO KARTEL LTD - 2017-04-26
    icon of address 14 Greek Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -405,610 GBP2024-05-31
    Officer
    icon of calendar 2017-04-06 ~ 2019-10-02
    IIF 5 - Director → ME
    icon of calendar 2019-10-23 ~ 2019-11-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2019-10-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 11
    SHO LTD
    - now
    SOMETHING TO HATE ON LTD - 2020-07-29
    icon of address 2 Netherford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,804 GBP2022-12-31
    Officer
    icon of calendar 2017-12-04 ~ 2019-10-02
    IIF 14 - Director → ME
  • 12
    icon of address 2 Netherford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2019-10-02
    IIF 13 - Director → ME
  • 13
    icon of address 60 Conant House St. Agnes Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Person with significant control
    icon of calendar 2018-10-07 ~ 2022-06-24
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address 119 The Hub 300 Kensal Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-10 ~ 2011-12-31
    IIF 30 - Director → ME
  • 15
    icon of address 12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,837 GBP2025-03-31
    Officer
    icon of calendar 2014-03-04 ~ 2017-03-14
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.