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 David Lytton Kremer

    Related profiles found in government register
  • Mr David Lytton Kremer
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 Lambton Place, London, W11 2SH

      IIF 1
    • 15, Victoria Road, Barnsley, S70 2BB, England

      IIF 2
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 3
    • Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

      IIF 4
    • Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 5
    • Marketing House, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF, United Kingdom

      IIF 6
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 7
    • 7, Lambton Place, London, W11 2SH

      IIF 8 IIF 9
    • 7, Lambton Place, London, W11 2SH, England

      IIF 10
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 11
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 12
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 13
  • Mr David Lytton Kramer
    British born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Attn: S. Paterson Ca, Quest Corporate, 8 Walker Street, Edinburgh, EH3 7LH, Scotland

      IIF 14
  • Mr David Lytton Kremer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brylai, Coombe Hill Road, Kingston, KT2 7DY, United Kingdom

      IIF 15
    • Brylai, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 16 IIF 17
    • Brylai, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, United Kingdom

      IIF 18
    • Crayton House, Grewelthorpe, Ripon, North Yorkshire, HG4 3DT

      IIF 19
  • Kremer, David Lytton
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 Praed Street, London, W2 1NJ

      IIF 20
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 21
  • Kremer, David Lytton
    British director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Brylai, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 22 IIF 23
    • 10, Queen Street Place, London, EC4R 1AG, England

      IIF 24
    • 7, Lambton Place, London, W11 2SH, England

      IIF 25
  • Kremer, David Lytton
    British managing director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 26
  • David Kremer
    English born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • 31, Banastre Drive, Newton Le Willows, WA12 8BE, United Kingdom

      IIF 27
  • Kremer, David
    British company director born in February 1964

    Resident in England

    Registered addresses and corresponding companies
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 28
  • Kremer, David Lytton
    British non executive director born in February 1964

    Registered addresses and corresponding companies
    • 2 Camelot Close, Arthur Road, London, SW19 7EA

      IIF 29
  • David Kremer
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beverley Meads Recreation Ground, Barham Road, London, SW20 0ET, England

      IIF 30
  • Kremer, David Lytton
    British business management born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brylai, Coombe Hill Road, Kingston, KT2 7DY, United Kingdom

      IIF 31
  • Kremer, David Lytton
    British chairman born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Lambton Place, London, W11 2SH

      IIF 32
    • 1, Dalhousie Terrace, Morningside, Edinburgh, EH10 5NE, Scotland

      IIF 33
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 34
    • Minster House, 126a High St, Whitton, Twickenham, Middlesex, TW2 7LL, England

      IIF 35
  • Kremer, David Lytton
    British company director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brylai, Coombe Hill Road, Kingston, Surrey, KT2 7DY, England

      IIF 36
    • 7, Lambton Place, Notting Hill, London, W11 2SH

      IIF 37 IIF 38
  • Kremer, David Lytton
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, SY23 3EE, United Kingdom

      IIF 39 IIF 40
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 41 IIF 42 IIF 43
    • Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

      IIF 45
    • Brylai, Coombe Hill Road, Kingston, Surrey, KT2 7DY, England

      IIF 46
    • Crayton House, Grewelthorpe, Ripon, North Yorkshire, HG4 3DT

      IIF 47
  • Kremer, David Lytton
    British md of toy design company born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brylai, Coombe Hill Road, Kingston-on-thames, Surrey, KT2 7DY

      IIF 48
  • Kremer, David Lytton
    British non-executive director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Attn: S. Paterson Ca, Quest Corporate, 8 Walker Street, Edinburgh, EH3 7LH, Scotland

      IIF 49
  • Kremer, David Lytton
    British none born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brylai, Coombe Hill Road, Kingston, Surrey, KT2 7DY, England

      IIF 50
  • Kremer, David Lytton
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brylai, Coombe Hill Road, Kingston, KT2 7DY, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 26
  • 1
    TWENTY20 MENTORING LIMITED - 2022-09-08
    10 Queen Street Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -67,639 GBP2024-01-31
    Officer
    2018-04-24 ~ now
    IIF 21 - director → ME
  • 2
    10 Queen Street Place, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-06-23 ~ now
    IIF 24 - director → ME
  • 3
    THRIVEFAB LIMITED - 1989-04-14
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    27,455 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 4
    Brylai, Coombe Hill Road, Kingston
    Corporate (5 parents)
    Officer
    2022-11-03 ~ now
    IIF 31 - director → ME
  • 5
    31 Banastre Drive, Newton-le-willows, England
    Corporate (3 parents)
    Equity (Company account)
    111,515 GBP2023-12-31
    Person with significant control
    2024-02-19 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    OPEN SAFETY LIMITED - 2024-03-14
    7 Lambton Place, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2017-01-03 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    353,404 GBP2023-12-31
    Officer
    2019-07-03 ~ now
    IIF 28 - director → ME
  • 8
    TOY BROKERS LIMITED - 2011-03-02
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    20,884,695 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 9
    JOHN ADAMS TOYS LIMITED - 1983-02-03
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -20,411 GBP2022-03-31
    Officer
    2018-10-19 ~ dissolved
    IIF 23 - director → ME
  • 11
    Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    -136,099 GBP2023-12-31
    Officer
    2021-03-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Corporate (3 parents)
    Equity (Company account)
    -64,523 GBP2023-12-31
    Officer
    2021-03-23 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Corporate (5 parents)
    Equity (Company account)
    -20,648 GBP2023-12-31
    Officer
    2021-02-24 ~ now
    IIF 41 - director → ME
  • 14
    1st Floor Health Aid House, Marlborough Hill, Harrow, Middlesex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    57,904 GBP2015-12-31
    Officer
    2010-12-01 ~ dissolved
    IIF 36 - director → ME
  • 15
    Attn: S. Paterson Ca Quest Corporate, 8 Walker Street, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    209,188 GBP2023-12-31
    Officer
    2014-10-17 ~ now
    IIF 49 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 16
    BIOPONICS LTD - 2016-11-14
    15 Victoria Road, Barnsley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28,459 GBP2019-10-31
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -41,802 GBP2021-03-31
    Officer
    2018-10-19 ~ dissolved
    IIF 22 - director → ME
  • 18
    7 Praed Street, London
    Corporate (6 parents)
    Equity (Company account)
    3,470,091 GBP2019-11-30
    Officer
    2018-01-10 ~ now
    IIF 20 - director → ME
  • 19
    7 Lambton Place, London
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 20
    7 Lambton Place, London
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,902,420 GBP2023-12-31
    Officer
    ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Has significant influence or controlOE
  • 21
    THE RUBIKS FOUNDATION LTD - 2013-08-12
    Brylai, Coombe Hill Road, Kingston
    Dissolved corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 51 - director → ME
  • 22
    Old London House, Stoke Row, Henley On Thames, Oxfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    2,511,703 GBP2023-12-31
    Person with significant control
    2016-05-24 ~ now
    IIF 4 - Has significant influence or controlOE
  • 23
    SEEBECK 26 LIMITED - 2009-04-15
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    317,678 GBP2023-01-01 ~ 2023-12-31
    Officer
    2009-06-19 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Has significant influence or controlOE
  • 24
    THE PLAYHOUSE TOY COMPANY LIMITED - 2011-03-02
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    977,432 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 25
    Ferneberga House, Alexandra Road, Farnborough, England
    Corporate (6 parents)
    Equity (Company account)
    76,274 GBP2023-12-31
    Person with significant control
    2016-06-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Mhr Consultancy Ltd, Minster House, 126a High St, Whitton, Twickenham, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,380 GBP2016-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 35 - director → ME
Ceased 15
  • 1
    TWENTY20 MENTORING LIMITED - 2022-09-08
    10 Queen Street Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -67,639 GBP2024-01-31
    Officer
    2016-11-20 ~ 2018-01-11
    IIF 26 - director → ME
  • 2
    Brylai, Coombe Hill Road, Kingston
    Corporate (5 parents)
    Person with significant control
    2022-11-03 ~ 2022-12-05
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 3
    Ground Floor, 6 Queen Street, Leeds, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -184,050 GBP2020-03-31
    Officer
    2017-02-10 ~ 2019-03-31
    IIF 47 - director → ME
    Person with significant control
    2017-10-26 ~ 2020-10-21
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    353,404 GBP2023-12-31
    Person with significant control
    2021-06-16 ~ 2021-06-17
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    TOY BROKERS LIMITED - 2011-03-02
    Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Corporate (4 parents)
    Equity (Company account)
    20,884,695 GBP2023-12-31
    Officer
    1997-04-08 ~ 2001-03-31
    IIF 29 - director → ME
  • 6
    Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Corporate (5 parents)
    Equity (Company account)
    -20,648 GBP2023-12-31
    Person with significant control
    2021-02-24 ~ 2024-09-05
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    SPEED 8890 LIMITED - 2001-08-21
    C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2001-08-15 ~ 2014-03-01
    IIF 48 - director → ME
  • 8
    SYRENS LIMITED - 2007-04-17
    Mire Foot, Burneside, Kendal, England
    Corporate (2 parents)
    Equity (Company account)
    -1,978,201 GBP2023-09-30
    Officer
    2012-09-12 ~ 2018-09-01
    IIF 46 - director → ME
  • 9
    BIOPONICS LTD - 2016-11-14
    15 Victoria Road, Barnsley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    28,459 GBP2019-10-31
    Officer
    2020-09-18 ~ 2021-06-23
    IIF 40 - director → ME
    2020-09-07 ~ 2020-09-07
    IIF 39 - director → ME
  • 10
    RUBIKS BRAND LIMITED - 2014-10-01
    The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    6,578 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-03-06 ~ 2021-01-04
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-01-04
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    THE LIVINGSTONE FOUNDATION - 2021-07-16
    C/o Mat Faraday The Long Barn, Cobham Park Road, Cobham, England
    Corporate (3 parents)
    Officer
    2013-09-12 ~ 2015-04-28
    IIF 38 - director → ME
  • 12
    Browne Jacobson Llp, Victoria Square, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-09-13 ~ 2015-04-28
    IIF 37 - director → ME
  • 13
    AMANDA KREMER ENTERPRISES LIMITED - 2005-03-02
    164 Ferry Road Edinburgh, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -95,390 GBP2024-03-31
    Officer
    2015-06-23 ~ 2018-04-05
    IIF 33 - director → ME
  • 14
    2nd Floor, 18 Bothwell Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -471,281 GBP2018-07-31
    Officer
    2011-05-02 ~ 2018-09-01
    IIF 50 - director → ME
  • 15
    Ferneberga House, Alexandra Road, Farnborough, England
    Corporate (6 parents)
    Equity (Company account)
    76,274 GBP2023-12-31
    Officer
    2016-06-17 ~ 2024-03-21
    IIF 42 - 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.