Dimitry MEDVEDEV-WEBER

Total number of appointments 12, 12 active appointments

HEADLESS CORP LTD

Correspondence address
14 Greek Street, London, England, W1D 4DP
Role ACTIVE
director
Date of birth
June 1983
Appointed on
23 June 2025
Nationality
Irish
Occupation
Company Director

ECHO SOHO LTD

Correspondence address
14 Greek Street, London, England, W1D 4DP
Role ACTIVE
director
Date of birth
June 1983
Appointed on
28 March 2025
Nationality
Irish
Occupation
Company Director

IKONA LAB LTD

Correspondence address
30 Clerkenwell Green Clerkenwell Green, London, England, EC1R 0DU
Role ACTIVE
director
Date of birth
June 1983
Appointed on
6 December 2024
Nationality
Irish
Occupation
Director And Company Secretary

Average house price in the postcode EC1R 0DU £2,587,000

PURPLE MARTIN PICTURES LIMITED

Correspondence address
7 Ezra Street, London, England, E2 7RH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
29 August 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode E2 7RH £738,000

KANOPI FOODS LTD

Correspondence address
Haye Farm Musbury, Axminster, Devon, United Kingdom, EX13 8ST
Role ACTIVE
director
Date of birth
June 1983
Appointed on
31 July 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode EX13 8ST £768,000

LOONEY INTERNATIONAL LTD

Correspondence address
3 Murray Street, Llanelli, Wales, SA15 1AQ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
19 October 2022
Resigned on
16 May 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode SA15 1AQ £253,000

JORDAN HEMINGWAY STUDIO LTD

Correspondence address
11b Boundary Street, London, England, E2 7JE
Role ACTIVE
director
Date of birth
June 1983
Appointed on
18 January 2022
Resigned on
8 February 2024
Nationality
Irish
Occupation
Director

Average house price in the postcode E2 7JE £995,000

PURPLE MARTIN LIMITED

Correspondence address
7 Ezra Street, London, England, E2 7RH
Role ACTIVE
director
Date of birth
June 1983
Appointed on
10 December 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode E2 7RH £738,000

ROYALTY STUDIOS LIMITED

Correspondence address
14 Greek Street, London, England, W1D 4DP
Role ACTIVE
director
Date of birth
June 1983
Appointed on
17 November 2021
Nationality
Irish
Occupation
Director

PELHAM & RUZIC LTD

Correspondence address
Brocklesby Hall Brocklesby Park, Brocklesby, Grimsby, England, DN41 8PJ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
26 May 2020
Resigned on
10 November 2023
Nationality
Irish
Occupation
Director

STUDIO XYZ LTD

Correspondence address
60 Conant House St. Agnes Place, London, England, SE11 4AZ
Role ACTIVE
director
Date of birth
June 1983
Appointed on
7 October 2018
Nationality
Irish
Occupation
Company Director

Average house price in the postcode SE11 4AZ £349,000

AFTR MDNT LTD

Correspondence address
10 Basing Street, London, England, W11 1ET
Role ACTIVE
director
Date of birth
June 1983
Appointed on
19 December 2016
Nationality
Irish
Occupation
Director

Average house price in the postcode W11 1ET £1,874,000