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 born in June 1983

    Resident in England

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

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

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

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

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

      IIF 8
    • 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
    • Brocklesby Hall, Brocklesby Park, Grimsby, DN41 8FB, England

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

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

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

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

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

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

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

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

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

      IIF 24
    • Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 25
    • Unit A1, 41, Dace Rd, London, E3 2NG, England

      IIF 26
  • 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 27
    • 24, Hanway St, London, W1T 1UH, England

      IIF 28
  • 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 29
  • Medvedev-weber, Dimitry
    Irish born in June 1983

    Resident in England

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

      IIF 30
    • 10, Basing Street, London, W11 1ET, England

      IIF 31
    • 14, Greek Street, London, W1D 4DP, England

      IIF 32 IIF 33 IIF 34
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 35
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 36 IIF 37
    • 7, Ezra Street, London, E2 7RH, England

      IIF 38 IIF 39
  • 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 40
    • Brocklesby Hall, Brocklesby Park, Brocklesby, Grimsby, DN41 8PJ, England

      IIF 41
    • 11b, Boundary Street, London, E2 7JE, England

      IIF 42
    • 14, Greek Street, London, W1D 4DP, England

      IIF 43
    • 18, Hanway Street, London, W1T 1UF, England

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

      IIF 45
  • 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 46
  • Mr Dimitry Weber
    Irish born in June 1983

    Resident in England

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

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

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

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

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

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

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

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

      IIF 56 IIF 57
  • Weber, Dimitry
    Irish

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

      IIF 58
  • 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 59
    • 14, Greek Street, London, W1D 4DP, England

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

      IIF 64
    • 7, Ezra Street, London, E2 7RH, England

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

      IIF 67
  • 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 68
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    7 Ezra Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,625 GBP2024-01-31
    Officer
    2016-12-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    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
    24 Hanway Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 19 - Director → ME
  • 3
    24 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 7 - Director → ME
  • 4
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 5
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 17 - Director → ME
  • 6
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    MZ DESIGN OFFICE LTD - 2025-04-14
    30 Clerkenwell Green Clerkenwell Green, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-06 ~ now
    IIF 36 - Director → ME
  • 8
    24 Hanway Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 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 40 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 10
    LABORATOIRE LIMITED - 2025-10-28
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-28 ~ 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
  • 11
    18 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 12
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 18 - Director → ME
  • 13
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 16 - Director → ME
  • 14
    24 Hanway St, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    7 Ezra Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    175,950 GBP2024-07-31
    Officer
    2021-12-10 ~ now
    IIF 38 - Director → ME
  • 16
    ELAN PICUTRES LIMITED - 2023-09-18
    7 Ezra Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,345 GBP2024-07-31
    Officer
    2023-08-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 17
    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 35 - Director → ME
  • 18
    8-10 Basing Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    14 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    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
  • 20
    24 Hanway St., London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 4 - Director → ME
  • 21
    Annabel Herbert, 35a St. Charles Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 21 - Director → ME
  • 22
    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 37 - Director → ME
  • 23
    DEAD SOON LTD - 2021-11-12
    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 44 - Director → ME
    Person with significant control
    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
  • 24
    Unit 33 Blechynden Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-03-10 ~ dissolved
    IIF 8 - Director → ME
    2008-03-10 ~ dissolved
    IIF 58 - Secretary → ME
  • 25
    ARTIFICIAL BEAST LIMITED - 2016-02-11
    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 15 - Director → ME
  • 26
    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 20 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    18 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2017-10-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    AEON FILM AND MEDIA LTD - 2017-06-01
    SIC FLIX LTD - 2011-06-21
    18 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -500 GBP2019-05-31
    Officer
    2011-05-17 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    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 2 - Director → ME
  • 2
    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 45 - Director → ME
    Person with significant control
    2020-08-03 ~ 2021-03-02
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 3
    CARLY'S AMNESTY LTD - 2019-08-29
    32b Bristol Gardens, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ 2019-10-02
    IIF 12 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-10-02
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 4
    JORDAN HEMINGWAY LIMITED - 2023-11-23
    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 42 - Director → ME
  • 5
    24 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-04 ~ 2016-10-05
    IIF 6 - Director → ME
  • 6
    Unit J 99 Cobbold Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    439 GBP2024-06-30
    Officer
    2019-06-11 ~ 2019-10-02
    IIF 1 - Director → ME
    2022-10-19 ~ 2023-05-16
    IIF 30 - Director → ME
    Person with significant control
    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
    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 25 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - 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 26 - Director → ME
    2018-05-19 ~ 2019-03-07
    IIF 9 - Director → ME
  • 9
    TERRAPIN ENTERTAINMENT LTD - 2023-03-13
    65 Royal Hospital Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -234,385 GBP2024-04-30
    Officer
    2020-05-26 ~ 2023-11-10
    IIF 41 - Director → ME
    2017-04-21 ~ 2019-10-24
    IIF 10 - Director → ME
    Person with significant control
    2017-04-21 ~ 2019-05-20
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 10
    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 22 - Director → ME
    2017-04-06 ~ 2019-10-02
    IIF 5 - Director → ME
    Person with significant control
    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
    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 14 - Director → ME
  • 12
    2 Netherford Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-12-04 ~ 2019-10-02
    IIF 13 - Director → ME
  • 13
    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 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 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 29 - Director → ME
  • 15
    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 28 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.