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

Kremer, David Lytton

    Related profiles found in government register
  • 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 1
  • 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 2
    • 1, Dalhousie Terrace, Morningside, Edinburgh, EH10 5NE, Scotland

      IIF 3
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 4
    • Minster House, 126a High St, Whitton, Twickenham, Middlesex, TW2 7LL, England

      IIF 5
  • 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 6
    • 7, Lambton Place, Notting Hill, London, W11 2SH

      IIF 7 IIF 8
  • 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 9 IIF 10
    • Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

      IIF 11 IIF 12 IIF 13
    • Hercules House, Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, PE28 4YA, England

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

      IIF 16
    • Crayton House, Grewelthorpe, Ripon, North Yorkshire, HG4 3DT

      IIF 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
    • 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 23
  • 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 24 IIF 25
    • 10, Queen Street Place, London, EC4R 1AG, England

      IIF 26
    • 7, Lambton Place, London, W11 2SH, England

      IIF 27
  • 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 28
  • 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 29
    • Brylai, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 30 IIF 31
    • Brylai, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, United Kingdom

      IIF 32
    • Crayton House, Grewelthorpe, Ripon, North Yorkshire, HG4 3DT

      IIF 33
  • 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 34
  • 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 35
  • 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 36
  • 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 37
  • Mr David Lytton Kremer
    British born in February 1964

    Resident in England

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

      IIF 38
    • 15, Victoria Road, Barnsley, S70 2BB, England

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

      IIF 40
    • Old London House, Stoke Row, Henley On Thames, Oxfordshire, RG9 5QL, England

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

      IIF 42
    • Marketing House, Blackstone Road, Huntingdon, Cambridgeshire, PE29 6EF, United Kingdom

      IIF 43
    • 5, Fleet Place, London, EC4M 7RD, England

      IIF 44
    • 7, Lambton Place, London, W11 2SH

      IIF 45 IIF 46
    • 7, Lambton Place, London, W11 2SH, England

      IIF 47
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, England

      IIF 48
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 49
    • Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR, England

      IIF 50
  • 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 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 23 - director → ME
  • 2
    10 Queen Street Place, London, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2024-06-23 ~ now
    IIF 26 - 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 49 - Has significant influence or controlOE
  • 4
    Brylai, Coombe Hill Road, Kingston
    Corporate (5 parents)
    Officer
    2022-11-03 ~ now
    IIF 1 - 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 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - 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 27 - director → ME
    Person with significant control
    2017-01-03 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - 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 36 - 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 50 - 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 48 - 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 25 - 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 14 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 30 - 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 13 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 32 - 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 11 - 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 6 - 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 19 - director → ME
    Person with significant control
    2023-07-01 ~ now
    IIF 37 - 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 39 - 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 24 - 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 22 - 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 45 - 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 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - 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 21 - 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 41 - 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 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - 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 42 - 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 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - 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 5 - 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 28 - director → ME
  • 2
    Brylai, Coombe Hill Road, Kingston
    Corporate (5 parents)
    Person with significant control
    2022-11-03 ~ 2022-12-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - 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 17 - director → ME
    Person with significant control
    2017-10-26 ~ 2020-10-21
    IIF 33 - 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 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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 35 - 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 31 - 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 18 - 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 16 - 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 10 - director → ME
    2020-09-07 ~ 2020-09-07
    IIF 9 - 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 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-04
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    2016-04-06 ~ 2021-01-04
    IIF 44 - 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 8 - director → ME
  • 12
    Browne Jacobson Llp, Victoria Square, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-09-13 ~ 2015-04-28
    IIF 7 - 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 3 - 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 20 - 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 12 - 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.