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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 3
  • 1
    Smart, John
    Born in July 1973
    Individual (6 offsprings)
    Officer
    2020-02-19 ~ now
    OF - Director → CIF 0
    Mr John Smart
    Born in July 1973
    Individual (6 offsprings)
    Person with significant control
    2020-02-27 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Crome, Carl
    Director born in December 1956
    Individual (4 offsprings)
    Officer
    2019-08-08 ~ 2025-10-20
    OF - Director → CIF 0
    Mr Carl Crome
    Born in December 1956
    Individual (4 offsprings)
    Person with significant control
    2019-08-08 ~ 2020-02-27
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Hayman, Elizabeth Ann
    Born in February 1980
    Individual (5 offsprings)
    Officer
    2020-02-19 ~ now
    OF - Director → CIF 0
    Ms Elizabeth Hayman
    Born in February 1980
    Individual (5 offsprings)
    Person with significant control
    2020-02-27 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

2020 HOLDINGS LIMITED

Period: 2019-08-08 ~ now
Company number: 12146641
Registered name
2020 HOLDINGS LIMITED - now 04562063... (more)
Standard Industrial Classification
64201 - Activities Of Agricultural Holding Companies
64204 - Activities Of Distribution Holding Companies
Brief company account
Intangible Assets
71,578 GBP2024-12-31
75,778 GBP2023-12-31
Fixed Assets - Investments
3,015,000 GBP2024-12-31
3,023,855 GBP2023-12-31
Fixed Assets
3,086,578 GBP2024-12-31
3,099,633 GBP2023-12-31
Debtors
1,069,191 GBP2024-12-31
821,969 GBP2023-12-31
Cash at bank and in hand
75,000 GBP2023-12-31
Current Assets
1,069,191 GBP2024-12-31
896,969 GBP2023-12-31
Net Current Assets/Liabilities
-1,449,226 GBP2024-12-31
-1,446,613 GBP2023-12-31
Total Assets Less Current Liabilities
1,637,352 GBP2024-12-31
1,653,020 GBP2023-12-31
Net Assets/Liabilities
1,637,352 GBP2024-12-31
1,653,020 GBP2023-12-31
Equity
Called up share capital
6,532 GBP2024-12-31
6,532 GBP2023-12-31
Share premium
1,253,468 GBP2024-12-31
1,253,468 GBP2023-12-31
Retained earnings (accumulated losses)
377,352 GBP2024-12-31
393,020 GBP2023-12-31
Equity
1,637,352 GBP2024-12-31
1,653,020 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
32023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
84,004 GBP2024-12-31
84,004 GBP2023-12-31
Intangible Assets - Gross Cost
84,004 GBP2024-12-31
84,004 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
12,426 GBP2024-12-31
8,226 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
12,426 GBP2024-12-31
8,226 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Net goodwill
4,200 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
4,200 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Net goodwill
71,578 GBP2024-12-31
75,778 GBP2023-12-31
Amounts invested in assets
Non-current
3,015,000 GBP2024-12-31
Other Debtors
Amounts falling due within one year
673,772 GBP2024-12-31
633,434 GBP2023-12-31
Debtors
Amounts falling due within one year
1,069,191 GBP2024-12-31
821,969 GBP2023-12-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
329,835 GBP2024-12-31
358,572 GBP2023-12-31
Other Creditors
Amounts falling due within one year
750,000 GBP2024-12-31
570,000 GBP2023-12-31

Related profiles found in government register
  • 2020 HOLDINGS LIMITED
    Info
    Registered number 12146641
    Merlin House Brunel Road, Theale, Reading, Berkshire RG7 4AB
    PRIVATE LIMITED COMPANY incorporated on 2019-08-08 (6 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-07
    CIF 0
  • 2020 HOLDINGS LIMITED
    S
    Registered number 12146641
    Merlin House, Brunel Road, Theale, Reading, Berkshire, United Kingdom, RG7 4AB
    Company in Registrar Of Companies In England And Wales, United Kingdom
    CIF 1 CIF 2
  • 2020 HOLDINGS LIMITED
    S
    Registered number 12146641
    Merlin House, Merlin House, Brunel Road, Theale, Reading, Berkshire, United Kingdom, RG7 4AB
    Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 4
  • 1
    CITRUS BAY MANAGEMENT LTD
    - now 04121670
    GREENKEEPING DEPOT LIMITED - 2009-11-12
    THE GREENKEEPING SUPPLY COMPANY LIMITED - 2007-06-13
    WATERTYPE LIMITED - 2001-02-02
    Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (14 parents)
    Person with significant control
    2024-02-13 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 2
    GCSC HOLDINGS LIMITED
    - now 04408352
    AMENITY HOLDINGS LIMITED - 2005-08-19
    FOCALPEARL LIMITED - 2002-05-23
    Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Dissolved Corporate (22 parents, 5 offsprings)
    Person with significant control
    2020-02-27 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    INDIGROW (UK) LIMITED
    - now 04165654
    BLADE AMENITY LIMITED - 2013-12-19
    CHLOEANDPHOEBE LIMITED - 2007-01-30
    GOLF COURSE NEWS INTERNATIONAL LIMITED - 2005-08-19
    GOLF COURSE NEWS LIMITED - 2001-07-18
    PLAINGUIDE LIMITED - 2001-04-25
    Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (18 parents)
    Person with significant control
    2022-12-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    INDIGROW LTD
    - now 03062763 04182276
    CHARLIEANDMAX LIMITED - 2005-10-20
    AMENITY TECHNOLOGY LIMITED - 2005-08-19
    AMENITY TECHNOLOGY PRODUCTS LIMITED - 2002-06-25
    HIGHWAY ENTERPRISES LIMITED - 1995-11-27
    Merlin House Brunel Road, Theale, Reading, Berkshire, England
    Active Corporate (21 parents)
    Person with significant control
    2022-12-31 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.