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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Medvedev-weber, Dimitry

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

    Resident in England

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

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

      IIF 2
    • 10, Basing Street, London, W11 1ET, England

      IIF 3
    • 11b, Boundary Street, London, E2 7JE, England

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

      IIF 5 IIF 6 IIF 7
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 8
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 9 IIF 10
    • 7, Ezra Street, London, E2 7RH, England

      IIF 11
    • Unit J 99, Cobbold Road, London, NW10 9SL, England

      IIF 12
  • 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 13
    • Brocklesby Hall, Brocklesby Park, Brocklesby, Grimsby, DN41 8PJ, England

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

      IIF 15
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 16
    • Floor 3, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 17
  • Weber, Dimitry
    Irish born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Netherford Road, London, SW4 6AE, England

      IIF 18
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ

      IIF 19
    • 8c, Sylvester Path, London, E8 1EN, England

      IIF 20
    • Block F The Old Biscuit Factory, 100 Clements Road, London, SE16 4DG, England

      IIF 21
    • Unit A1, 41, Dace Rd, London, E3 2NG, England

      IIF 22
  • 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 23
    • 24, Hanway St, London, W1T 1UH, United Kingdom

      IIF 24 IIF 25
    • 24 Hanway Street, Hanway Street, London, W1T 1UH, England

      IIF 26
    • 24, Hanway Street, London, W1T 1UH, England

      IIF 27 IIF 28
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ

      IIF 29
  • 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 30
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 31 IIF 32
    • 2, Netherford Road, London, SW4 6AE, England

      IIF 33
    • 24, Hanway St, London, W1T 1UH

      IIF 34
    • 24, Hanway St, London, W1T 1UH, United Kingdom

      IIF 35 IIF 36 IIF 37
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 38 IIF 39
    • 35a, St. Charles Square, London, W10 6EN, United Kingdom

      IIF 40
    • 58, Wardour Street, London, W1D 4JQ, England

      IIF 41
    • 60, Conant House, St. Agnes Place Kennington, London, SE11 4AZ, United Kingdom

      IIF 42
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, United Kingdom

      IIF 43
    • Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 44
  • 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 45
    • 24, Hanway St, London, W1T 1UH, England

      IIF 46
  • 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 47
  • Mr Dimitry Weber
    Irish born in June 1983

    Resident in England

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

      IIF 48 IIF 49 IIF 50
    • 24, Hanway St, London, W1T 1UH

      IIF 51
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 52
    • 58, Wardour Street, London, W1D 4JQ, England

      IIF 53
    • 60 Conant House, St. Agens Place, London, SE11 4AZ, United Kingdom

      IIF 54
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 55
    • 8c, Sylvester Path, London, E8 1EN, England

      IIF 56
    • Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 57 IIF 58
  • 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 59
  • Weber, Dimitry
    Irish

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

      IIF 60
  • 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 61
    • 14, Greek Street, London, W1D 4DP, England

      IIF 62 IIF 63 IIF 64
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 66
    • 7, Ezra Street, London, E2 7RH, England

      IIF 67 IIF 68
    • Floor 3, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 69
  • 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 70
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 71
child relation
Offspring entities and appointments 41
  • 1
    AFTR MDNT LTD
    09934158
    7 Ezra Street, London, England
    Active Corporate (4 parents)
    Officer
    2016-01-04 ~ 2016-10-05
    IIF 23 - Director → ME
    2016-12-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ANTHEA AGENCY LTD
    10178938
    24 Hanway Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-13 ~ dissolved
    IIF 38 - Director → ME
  • 3
    BASEMENT CITY RECORDS LTD
    09249643
    24 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 28 - Director → ME
  • 4
    CANCARD LTD
    12789458
    Floor 3, 86-90 Paul Street, London, England
    Active Corporate (6 parents)
    Officer
    2020-08-03 ~ 2021-05-25
    IIF 17 - Director → ME
    Person with significant control
    2020-08-03 ~ 2021-03-02
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    CARLY'S AMNESTY C.I.C.
    - now 12059496
    CARLY'S AMNESTY LTD
    - 2019-08-29 12059496
    32b Bristol Gardens, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-19 ~ 2019-10-02
    IIF 32 - Director → ME
    Person with significant control
    2019-06-19 ~ 2019-10-02
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 6
    ECHO SOHO LTD
    16349554
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 7
    GOLDEN ACORN PRODUCTIONS LTD
    09201719
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 36 - Director → ME
  • 8
    HEADLESS CORP LTD
    16535086
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 9
    IKONA LAB LTD
    - now 15938224
    MZ DESIGN OFFICE LTD
    - 2025-04-14 15938224
    60 Conant House St. Agnes Place, London, England
    Active Corporate (2 parents)
    Officer
    2024-12-06 ~ now
    IIF 9 - Director → ME
  • 10
    INTERNATIONAL MEDIA HOLDINGS LIMITED
    11243427
    24 Hanway Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-03-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    JORDAN HEMINGWAY STUDIO LTD
    - now 13690121
    JORDAN HEMINGWAY LIMITED
    - 2023-11-23 13690121
    7 Ezra Street, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-18 ~ 2024-02-08
    IIF 4 - Director → ME
  • 12
    KANOPI FOODS LTD
    15040305
    Haye Farm, Musbury, Axminster, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 13
    LABORATORIE LIMITED
    - now 16678880
    LABORATOIRE LIMITED
    - 2025-10-28 16678880
    14 Greek Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 14
    LATE NIGHT DRIVE LTD.
    09934181
    24 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ 2016-10-05
    IIF 27 - Director → ME
  • 15
    LOONEY INTERNATIONAL LTD
    12043738
    Unit J 99 Cobbold Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-06-11 ~ 2019-10-02
    IIF 20 - Director → ME
    2025-11-13 ~ now
    IIF 12 - Director → ME
    2022-10-19 ~ 2023-05-16
    IIF 1 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    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
  • 16
    MFOG LTD
    11030389
    18 Hanway Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    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
  • 17
    MONOS STUDIO LTD
    12044428
    155 B The Vale, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-11 ~ 2019-10-02
    IIF 44 - Director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 18
    MOSAIC WORLDWIDE LIMITED
    10194166
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 37 - Director → ME
  • 19
    OLUBIYI THOMAS LIMITED
    10275844
    Studio 6 Make It Studios, 5 Hancock Road, London, Tower Hamlets, England
    Active Corporate (3 parents)
    Officer
    2018-05-19 ~ 2019-03-07
    IIF 21 - Director → ME
    2016-07-13 ~ 2016-07-29
    IIF 22 - Director → ME
  • 20
    PELHAM & RUZIC LTD
    - now 10734443
    TERRAPIN ENTERTAINMENT LTD
    - 2023-03-13 10734443
    65 Royal Hospital Road, London, England
    Active Corporate (4 parents)
    Officer
    2017-04-21 ~ 2019-10-24
    IIF 30 - Director → ME
    2020-05-26 ~ 2023-11-10
    IIF 14 - Director → ME
    Person with significant control
    2017-04-21 ~ 2019-05-20
    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
  • 21
    PIGMENTO LTD.
    09766711
    24 Hanway St, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 35 - Director → ME
  • 22
    POUR ME OUT ANOTHER PHONE LTD
    09241396
    24 Hanway St, London
    Dissolved Corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 23
    PURPLE MARTIN LIMITED
    12782181
    7 Ezra Street, London, England
    Active Corporate (3 parents)
    Officer
    2021-12-10 ~ now
    IIF 11 - Director → ME
  • 24
    PURPLE MARTIN PICTURES LIMITED
    - now 15102384
    ELAN PICUTRES LIMITED
    - 2023-09-18 15102384
    7 Ezra Street, London, England
    Active Corporate (4 parents)
    Officer
    2023-08-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-08-29 ~ 2023-12-15
    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
  • 25
    REVUE GALLERIES LTD
    - now 09415506
    KIMBO KARTEL LTD
    - 2017-04-26 09415506
    REVUE GALLERIES LTD
    - 2017-04-12 09415506
    14 Greek Street, London, England
    Active Corporate (3 parents)
    Officer
    2019-10-23 ~ 2019-11-05
    IIF 41 - Director → ME
    2017-04-06 ~ 2019-10-02
    IIF 26 - Director → ME
    2020-07-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-06-10 ~ 2019-10-02
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    ROYALTY STUDIOS LIMITED
    11403988 13749055
    8-10 Basing Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    ROYALTY STUDIOS LIMITED
    13749055 11403988
    14 Greek Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 28
    RWV HOLDINGS LTD.
    09624920
    24 Hanway St., London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 25 - Director → ME
  • 29
    SHO LTD - now
    SOMETHING TO HATE ON LTD
    - 2020-07-29 11094378 12783491
    2 Netherford Road, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-12-04 ~ 2019-10-02
    IIF 18 - Director → ME
  • 30
    SHO RECORDS LTD
    11094382
    2 Netherford Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-12-04 ~ 2019-10-02
    IIF 33 - Director → ME
  • 31
    SIC FLIX LTD
    07677663 07637033
    Annabel Herbert, 35a St. Charles Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 40 - Director → ME
  • 32
    STANDARD BUILDING AND CONSTRUCTION LIMITED
    06751247
    141-143 Petersham Road, Richmond, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-11-17 ~ dissolved
    IIF 19 - Director → ME
  • 33
    STUDIO XYZ LTD
    11608376
    60 Conant House St. Agnes Place, London, England
    Active Corporate (3 parents)
    Officer
    2018-10-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-10-07 ~ 2022-06-24
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 34
    THE ASHES PROJECT LTD
    - now 12608878
    DEAD SOON LTD
    - 2021-11-12 12608878
    60 Conant House St. Agnes Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 35
    THE GREEN DELIVERY COMPANY LIMITED
    06529176
    Unit 33 Blechynden Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2008-03-10 ~ dissolved
    IIF 29 - Director → ME
    2008-03-10 ~ dissolved
    IIF 60 - Secretary → ME
  • 36
    TOAST COLLECTIVE LONDON LIMITED
    - now 09103601
    ARTIFICIAL BEAST LIMITED
    - 2016-02-11 09103601
    24 Hanway St, London
    Dissolved Corporate (2 parents)
    Officer
    2015-10-25 ~ dissolved
    IIF 34 - Director → ME
  • 37
    VISION (DESIGN & CONSTRUCTION) LTD.
    07559801
    119 The Hub 300 Kensal Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-03-10 ~ 2011-12-31
    IIF 47 - Director → ME
  • 38
    W&W HOLDINGS LIMITED
    10122666
    24 Hanway Street, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-04-13 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WOR MEDIA LTD
    11031040
    18 Hanway Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    WRB STUDIOS LTD
    08920650
    12 Northfields Prospect, Putney Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2014-03-04 ~ 2017-03-14
    IIF 46 - Director → ME
  • 41
    YELLOW BIKE MEDIA LTD
    - now 07637033
    AEON FILM AND MEDIA LTD
    - 2017-06-01 07637033
    SIC FLIX LTD
    - 2011-06-21 07637033 07677663
    18 Hanway Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE

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 22 April 2026 and licensed under the Open Government Licence v3.0.