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 Weber

    Related profiles found in government register
  • Mr Dimitry Weber
    Irish born in June 1983

    Resident in England

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

      IIF 1 IIF 2 IIF 3
    • 24, Hanway St, London, W1T 1UH

      IIF 4
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 5
    • 58, Wardour Street, London, W1D 4JQ, England

      IIF 6
    • 60 Conant House, St. Agens Place, London, SE11 4AZ, United Kingdom

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

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

      IIF 9
    • Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 10 IIF 11
  • 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 12
    • 14, Greek Street, London, W1D 4DP, England

      IIF 13 IIF 14
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 15
    • 7, Ezra Street, London, E2 7RH, England

      IIF 16 IIF 17
    • Floor 3, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 18
  • 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 19
    • 24, Hanway Street, London, W1T 1UH, United Kingdom

      IIF 20
  • 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 21
    • 24, Hanway St, London, W1T 1UH, United Kingdom

      IIF 22 IIF 23
    • 24 Hanway Street, Hanway Street, London, W1T 1UH, England

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

      IIF 25 IIF 26
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ

      IIF 27
    • Block F The Old Biscuit Factory, 100 Clements Road, London, SE16 4DG, England

      IIF 28
  • 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 29
    • 18, Hanway Street, London, W1T 1UF, England

      IIF 30 IIF 31
    • 2, Netherford Road, London, SW4 6AE, England

      IIF 32 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
    • 8c, Sylvester Path, London, E8 1EN, England

      IIF 44
    • Flat 8, 120, Ledbury Road, London, W11 1HU, England

      IIF 45
    • Unit A1, 41, Dace Rd, London, E3 2NG, England

      IIF 46
  • 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 47
    • 24, Hanway St, London, W1T 1UH, England

      IIF 48
  • 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 49
  • Medvedev-weber, Dimitry
    Irish company director born in June 1983

    Resident in England

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

      IIF 50
    • 60 Conant House, St. Agnes Place, London, SE11 4AZ, England

      IIF 51
  • 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 52
    • Brocklesby Hall, Brocklesby Park, Brocklesby, Grimsby, DN41 8PJ, England

      IIF 53
    • 3, Murray Street, Llanelli, SA15 1AQ, Wales

      IIF 54
    • 10, Basing Street, London, W11 1ET, England

      IIF 55
    • 11b, Boundary Street, London, E2 7JE, England

      IIF 56
    • 14, Greek Street, London, W1D 4DP, England

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

      IIF 58 IIF 59
    • 7, Ezra Street, London, E2 7RH, England

      IIF 60 IIF 61
    • Floor 3, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 62
  • Medvedev-weber, Dimitry
    Irish director and company secretary born in June 1983

    Resident in England

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

      IIF 63
  • 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 64
  • Weber, Dimitry
    Irish

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

      IIF 65
child relation
Offspring entities and appointments
Active 26
  • 1
    7 Ezra Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -73,625 GBP2024-01-31
    Officer
    2016-12-19 ~ now
    IIF 55 - director → ME
    Person with significant control
    2017-10-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - 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 38 - director → ME
  • 3
    24 Hanway Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-06 ~ dissolved
    IIF 26 - director → ME
  • 4
    14 Greek Street, London, England
    Corporate (1 parent)
    Officer
    2025-03-28 ~ now
    IIF 50 - director → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    24 Hanway St, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-09-03 ~ dissolved
    IIF 36 - director → ME
  • 6
    MZ DESIGN OFFICE LTD - 2025-04-14
    30 Clerkenwell Green Clerkenwell Green, London, England
    Corporate (2 parents)
    Officer
    2024-12-06 ~ now
    IIF 63 - director → ME
  • 7
    24 Hanway Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 8
    Haye Farm, Musbury, Axminster, Devon, United Kingdom
    Corporate (2 parents)
    Officer
    2023-07-31 ~ now
    IIF 52 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 9
    18 Hanway Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-25 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 10
    24 Hanway St, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-23 ~ dissolved
    IIF 37 - director → ME
  • 11
    24 Hanway St, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-08 ~ dissolved
    IIF 35 - director → ME
  • 12
    24 Hanway St, London
    Dissolved corporate (1 parent)
    Officer
    2014-09-30 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    7 Ezra Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    178,733 GBP2023-07-31
    Officer
    2021-12-10 ~ now
    IIF 60 - director → ME
  • 14
    ELAN PICUTRES LIMITED - 2023-09-18
    7 Ezra Street, London, England
    Corporate (4 parents)
    Officer
    2023-08-29 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-08-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 15
    KIMBO KARTEL LTD - 2017-04-26
    REVUE GALLERIES LTD - 2017-04-12
    14 Greek Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -405,610 GBP2024-05-31
    Officer
    2020-07-23 ~ now
    IIF 58 - director → ME
  • 16
    8-10 Basing Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2018-06-07 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 17
    14 Greek Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-17 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-11-17 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    24 Hanway St., London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-05 ~ dissolved
    IIF 23 - director → ME
  • 19
    Annabel Herbert, 35a St. Charles Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-06-21 ~ dissolved
    IIF 40 - director → ME
  • 20
    60 Conant House St. Agnes Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2018-10-07 ~ now
    IIF 51 - director → ME
  • 21
    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 59 - director → ME
    Person with significant control
    2020-05-18 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 22
    Unit 33 Blechynden Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2008-03-10 ~ dissolved
    IIF 27 - director → ME
    2008-03-10 ~ dissolved
    IIF 65 - secretary → ME
  • 23
    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 34 - director → ME
  • 24
    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 39 - director → ME
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    18 Hanway Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2019-02-28
    Officer
    2017-10-25 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 26
    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 42 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 15
  • 1
    7 Ezra Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -73,625 GBP2024-01-31
    Officer
    2016-01-04 ~ 2016-10-05
    IIF 21 - director → ME
  • 2
    Floor 3, 86-90 Paul Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -113,004 GBP2023-08-31
    Officer
    2020-08-03 ~ 2021-05-25
    IIF 62 - director → ME
    Person with significant control
    2020-08-03 ~ 2021-03-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors 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 31 - director → ME
    Person with significant control
    2019-06-19 ~ 2019-10-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 4
    JORDAN HEMINGWAY LIMITED - 2023-11-23
    7 Ezra Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    27,029 GBP2024-03-31
    Officer
    2022-01-18 ~ 2024-02-08
    IIF 56 - director → ME
  • 5
    24 Hanway Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-04 ~ 2016-10-05
    IIF 25 - director → ME
  • 6
    Unit J 99 Cobbold Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    439 GBP2024-06-30
    Officer
    2022-10-19 ~ 2023-05-16
    IIF 54 - director → ME
    2019-06-11 ~ 2019-10-02
    IIF 44 - director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors 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 45 - director → ME
    Person with significant control
    2019-06-11 ~ 2019-10-02
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 8
    Studio 6 Make It Studios, 5 Hancock Road, London, Tower Hamlets, England
    Corporate (1 parent)
    Equity (Company account)
    104,667 GBP2023-07-31
    Officer
    2018-05-19 ~ 2019-03-07
    IIF 28 - director → ME
    2016-07-13 ~ 2016-07-29
    IIF 46 - director → ME
  • 9
    TERRAPIN ENTERTAINMENT LTD - 2023-03-13
    65 Royal Hospital Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -234,385 GBP2024-04-30
    Officer
    2020-05-26 ~ 2023-11-10
    IIF 53 - director → ME
    2017-04-21 ~ 2019-10-24
    IIF 29 - director → ME
    Person with significant control
    2017-04-21 ~ 2019-05-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 10
    KIMBO KARTEL LTD - 2017-04-26
    REVUE GALLERIES LTD - 2017-04-12
    14 Greek Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -405,610 GBP2024-05-31
    Officer
    2019-10-23 ~ 2019-11-05
    IIF 41 - director → ME
    2017-04-06 ~ 2019-10-02
    IIF 24 - director → ME
    Person with significant control
    2019-06-10 ~ 2019-10-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    SHO LTD
    - now
    SOMETHING TO HATE ON LTD - 2020-07-29
    2 Netherford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -14,804 GBP2022-12-31
    Officer
    2017-12-04 ~ 2019-10-02
    IIF 33 - director → ME
  • 12
    2 Netherford Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-12-04 ~ 2019-10-02
    IIF 32 - director → ME
  • 13
    60 Conant House St. Agnes Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-10-31
    Person with significant control
    2018-10-07 ~ 2022-06-24
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    119 The Hub 300 Kensal Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-10 ~ 2011-12-31
    IIF 49 - director → ME
  • 15
    12 Northfields Prospect, Putney Bridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    113 GBP2024-03-31
    Officer
    2014-03-04 ~ 2017-03-14
    IIF 48 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.