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.

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
    • icon of address 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
    • icon of address 7 Lambton Place, London, W11 2SH

      IIF 2
    • icon of address 1, Dalhousie Terrace, Morningside, Edinburgh, EH10 5NE, Scotland

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

      IIF 4
    • icon of address 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
    • icon of address Brylai, Coombe Hill Road, Kingston, Surrey, KT2 7DY, England

      IIF 6
    • icon of address 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
    • icon of address Office 1.16, Aiec Offices, Gogerddan, Penrhyncoch, Aberystwyth, SY23 3EE, United Kingdom

      IIF 9 IIF 10
    • icon of address Ferneberga House, Alexandra Road, Farnborough, GU14 6DQ, England

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

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 7 Praed Street, London, W2 1NJ

      IIF 22
    • icon of address 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
    • icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

      IIF 24 IIF 25
    • icon of address 10, Queen Street Place, London, EC4R 1AG, England

      IIF 26
    • icon of address 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
    • icon of address 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
    • icon of address Brylai, Coombe Hill Road, Kingston, KT2 7DY, United Kingdom

      IIF 29
    • icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, KT2 7DY, England

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

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 7 Lambton Place, London, W11 2SH

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

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

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

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

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

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

      IIF 44
    • icon of address 7, Lambton Place, London, W11 2SH

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

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

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

      IIF 49
    • icon of address 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
    • icon of address 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
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -67,639 GBP2024-01-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 23 - Director → ME
  • 2
    icon of address 10 Queen Street Place, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-23 ~ now
    IIF 26 - Director → ME
  • 3
    THRIVEFAB LIMITED - 1989-04-14
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    27,455 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Has significant influence or controlOE
  • 4
    icon of address Brylai, Coombe Hill Road, Kingston
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-11-03 ~ now
    IIF 1 - Director → ME
  • 5
    icon of address 31 Banastre Drive, Newton-le-willows, England
    Active Corporate (3 parents)
    Equity (Company account)
    111,515 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of address 7 Lambton Place, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    353,404 GBP2023-12-31
    Officer
    icon of calendar 2019-07-03 ~ now
    IIF 36 - Director → ME
  • 8
    TOY BROKERS LIMITED - 2011-03-02
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,884,695 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Has significant influence or controlOE
  • 9
    JOHN ADAMS TOYS LIMITED - 1983-02-03
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Has significant influence or controlOE
  • 10
    icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -20,411 GBP2022-03-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -136,099 GBP2023-12-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    -64,523 GBP2023-12-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,648 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 11 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2010-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 15
    icon of address Attn: S. Paterson Ca Quest Corporate, 8 Walker Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    209,188 GBP2023-12-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 37 - Has significant influence or controlOE
  • 16
    BIOPONICS LTD - 2016-11-14
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,459 GBP2019-10-31
    Person with significant control
    icon of calendar 2020-11-15 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,802 GBP2021-03-31
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 24 - Director → ME
  • 18
    icon of address 7 Praed Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    3,470,091 GBP2019-11-30
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 22 - Director → ME
  • 19
    icon of address 7 Lambton Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 7 Lambton Place, London
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,902,420 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 21
    THE RUBIKS FOUNDATION LTD - 2013-08-12
    icon of address Brylai, Coombe Hill Road, Kingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 21 - Director → ME
  • 22
    icon of address Old London House, Stoke Row, Henley On Thames, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,511,703 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-05-24 ~ now
    IIF 41 - Has significant influence or controlOE
  • 23
    SEEBECK 26 LIMITED - 2009-04-15
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    317,678 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2009-06-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 24
    THE PLAYHOUSE TOY COMPANY LIMITED - 2011-03-02
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    977,432 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 25
    icon of address Ferneberga House, Alexandra Road, Farnborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    85,681 GBP2024-12-31
    Person with significant control
    icon of calendar 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
    icon of address Mhr Consultancy Ltd, Minster House, 126a High St, Whitton, Twickenham, Middlesex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,380 GBP2016-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 5 - Director → ME
Ceased 15
  • 1
    TWENTY20 MENTORING LIMITED - 2022-09-08
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -67,639 GBP2024-01-31
    Officer
    icon of calendar 2016-11-20 ~ 2018-01-11
    IIF 28 - Director → ME
  • 2
    icon of address Brylai, Coombe Hill Road, Kingston
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    icon of address Ground Floor, 6 Queen Street, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -184,050 GBP2020-03-31
    Officer
    icon of calendar 2017-02-10 ~ 2019-03-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2020-10-21
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    353,404 GBP2023-12-31
    Person with significant control
    icon of calendar 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
    icon of address Hercules House Pierson Road, Alconbury Weald, Huntingdon, Cambridgeshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,884,695 GBP2023-12-31
    Officer
    icon of calendar 1997-04-08 ~ 2001-03-31
    IIF 35 - Director → ME
  • 6
    icon of address Brylai, Coombe Hill Road, Kingston Upon Thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,648 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-24 ~ 2024-09-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    SPEED 8890 LIMITED - 2001-08-21
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-15 ~ 2014-03-01
    IIF 18 - Director → ME
  • 8
    SYRENS LIMITED - 2007-04-17
    icon of address Mire Foot, Burneside, Kendal, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,978,207 GBP2024-09-30
    Officer
    icon of calendar 2012-09-12 ~ 2018-09-01
    IIF 16 - Director → ME
  • 9
    BIOPONICS LTD - 2016-11-14
    icon of address 15 Victoria Road, Barnsley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    28,459 GBP2019-10-31
    Officer
    icon of calendar 2020-09-18 ~ 2021-06-23
    IIF 10 - Director → ME
    icon of calendar 2020-09-07 ~ 2020-09-07
    IIF 9 - Director → ME
  • 10
    RUBIKS BRAND LIMITED - 2014-10-01
    icon of address The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,578 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-03-06 ~ 2021-01-04
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-04
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 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
    icon of address C/o Mat Faraday The Long Barn, Cobham Park Road, Cobham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-12 ~ 2015-04-28
    IIF 8 - Director → ME
  • 12
    icon of address Browne Jacobson Llp, Victoria Square, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-13 ~ 2015-04-28
    IIF 7 - Director → ME
  • 13
    AMANDA KREMER ENTERPRISES LIMITED - 2005-03-02
    icon of address 164 Ferry Road Edinburgh, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -95,390 GBP2024-03-31
    Officer
    icon of calendar 2015-06-23 ~ 2018-04-05
    IIF 3 - Director → ME
  • 14
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -471,281 GBP2018-07-31
    Officer
    icon of calendar 2011-05-02 ~ 2018-09-01
    IIF 20 - Director → ME
  • 15
    icon of address Ferneberga House, Alexandra Road, Farnborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    85,681 GBP2024-12-31
    Officer
    icon of calendar 2016-06-17 ~ 2024-03-21
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.