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
Active 6
  • 1
    Chapman, Graham
    Consultant born in March 1960
    Individual (3 offsprings)
    Officer
    2013-12-20 ~ now
    OF - Director → CIF 0
  • 2
    Marks, Antony
    Company Director born in May 1964
    Individual (5 offsprings)
    Officer
    2013-04-18 ~ now
    OF - Director → CIF 0
  • 3
    Mora, Chloe Louisa
    Individual (5 offsprings)
    Officer
    2024-06-04 ~ now
    OF - Secretary → CIF 0
  • 4
    Vincent, Thomas
    Born in January 1984
    Individual (5 offsprings)
    Officer
    2022-02-19 ~ now
    OF - Director → CIF 0
  • 5
    Harkin, Neil Anthony
    Company Director born in March 1960
    Individual (3 offsprings)
    Officer
    2013-12-20 ~ now
    OF - Director → CIF 0
  • 6
    Caremont, Albany Road, Broughty Ferry, Dundee, Scotland
    Corporate (1 offspring)
    Person with significant control
    2018-08-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
Ceased 10
  • 1
    Mr Graham Chapman
    Born in March 1960
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Brogger, Christian
    Director born in May 1974
    Individual (2 offsprings)
    Officer
    2015-01-29 ~ 2015-12-31
    OF - Director → CIF 0
  • 3
    Mckenzie, David James
    Business Consultant born in May 1960
    Individual (1 offspring)
    Officer
    2013-12-20 ~ 2014-09-30
    OF - Director → CIF 0
  • 4
    Mr Antony Marks
    Born in May 1964
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-09-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Chalmers, Innes Grant
    Director born in December 1971
    Individual (3 offsprings)
    Officer
    2021-11-01 ~ 2022-08-10
    OF - Director → CIF 0
    Chalmers, Innes
    Individual (3 offsprings)
    Officer
    2021-11-01 ~ 2022-02-19
    OF - Secretary → CIF 0
  • 6
    Buck, Amanda Jane
    Individual (2 offsprings)
    Officer
    2020-09-14 ~ 2021-10-02
    OF - Secretary → CIF 0
  • 7
    Walters, Peter
    Director born in February 1968
    Individual (3 offsprings)
    Officer
    2013-12-20 ~ 2018-03-28
    OF - Director → CIF 0
  • 8
    Littlejohn, Douglas Gordon
    Director Of Consulting Services born in August 1961
    Individual (5 offsprings)
    Officer
    2013-12-20 ~ 2014-11-30
    OF - Director → CIF 0
  • 9
    Harkin, Neil Anthony
    Individual (3 offsprings)
    Officer
    2015-03-09 ~ 2024-06-04
    OF - Secretary → CIF 0
  • 10
    Whitehall House, 33 Yeaman Shore, Dundee, Scotland
    Active Corporate (76 parents, 315 offsprings)
    Profit/Loss (Company account)
    9,183,090 GBP2022-06-01 ~ 2023-05-31
    Officer
    2013-04-18 ~ 2015-03-09
    PE - Secretary → CIF 0
    2022-02-18 ~ 2024-06-04
    PE - Secretary → CIF 0
parent relation
Company in focus

20/20 BUSINESS GROUP LIMITED

Previous name
CASTLELAW (NO.769) LIMITED - 2013-11-07
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
156,751 GBP2024-03-31
156,751 GBP2023-03-31
Fixed Assets
156,751 GBP2024-03-31
156,751 GBP2023-03-31
Debtors
Current
36,887 GBP2024-03-31
131,207 GBP2023-03-31
Current Assets
36,887 GBP2024-03-31
131,207 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-8,109 GBP2024-03-31
-11,053 GBP2023-03-31
Net Current Assets/Liabilities
28,778 GBP2024-03-31
120,154 GBP2023-03-31
Total Assets Less Current Liabilities
185,529 GBP2024-03-31
276,905 GBP2023-03-31
Equity
Called up share capital
55 GBP2024-03-31
55 GBP2023-03-31
54 GBP2022-04-01
Capital redemption reserve
27 GBP2024-03-31
27 GBP2023-03-31
27 GBP2022-04-01
Retained earnings (accumulated losses)
185,447 GBP2024-03-31
276,823 GBP2023-03-31
-672,851 GBP2022-04-01
Equity
185,529 GBP2024-03-31
276,905 GBP2023-03-31
-672,770 GBP2022-04-01
Profit/Loss
Retained earnings (accumulated losses)
427,107 GBP2023-04-01 ~ 2024-03-31
979,758 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
427,107 GBP2023-04-01 ~ 2024-03-31
979,758 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
Called up share capital
1 GBP2022-04-01 ~ 2023-03-31
Issue of Equity Instruments
1 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Depreciation rate used
Motor vehicles
02023-04-01 ~ 2024-03-31
Computers
02023-04-01 ~ 2024-03-31
Average Number of Employees
192023-04-01 ~ 2024-03-31
222022-04-01 ~ 2023-03-31
Amounts Owed by Group Undertakings
Current
36,887 GBP2024-03-31
131,207 GBP2023-03-31
Amounts owed to group undertakings
Current
1,508 GBP2024-03-31
1,508 GBP2023-03-31
Corporation Tax Payable
Current
691 GBP2024-03-31
Other Creditors
Current
5,910 GBP2024-03-31
5,910 GBP2023-03-31
Accrued Liabilities/Deferred Income
Current
3,635 GBP2023-03-31
Creditors
Current
8,109 GBP2024-03-31
11,053 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,539 shares2024-03-31
5,539 shares2023-03-31
Par Value of Share
Class 1 ordinary share
0.012023-04-01 ~ 2024-03-31

Related profiles found in government register
  • 20/20 BUSINESS GROUP LIMITED
    Info
    CASTLELAW (NO.769) LIMITED - 2013-11-07
    Registered number SC447972
    Enterprise Business Centre, Endeavour Drive, Aberdeenshire AB32 6UF
    Private Limited Company incorporated on 2013-04-18 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-10
    CIF 0
  • 20/20 BUSINESS GROUP LIMITED
    S
    Registered number SC447972
    Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
    SCOTLAND
    CIF 1
  • 20/20 BUSINESS GROUP LIMITED
    S
    Registered number SC447972
    Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    20/20 BUSINESS GROUP LIMITED - 2013-11-07
    Elevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    2014-10-27 ~ now
    CIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    NETHERLEA CONSULTING LIMITED - 2003-02-27
    Elevator Business Centre Elevator Business Centre, Arnhall Business Park, Westhill, Aberdeenshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,110,556 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    20/20 PROJECT MANAGEMENT LIMITED - 2015-08-13
    20/20 (INTERNATIONAL) LIMITED - 2013-11-07
    Whitehall House, 33 Yeaman Shore, Dundee
    Dissolved Corporate (3 parents)
    Officer
    2014-10-27 ~ dissolved
    CIF 1 - Director → ME
  • 4
    20/20 IP LIMITED - 2013-12-13
    20/20 BUSINESS EVENTS LIMITED - 2013-11-07
    Elevator Business Centre Endeavour Drive, Arnhall Business Park, Westhill, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -502,544 GBP2024-03-31
    Officer
    2014-10-27 ~ now
    CIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 5
    20/20 BUSINESS MANAGEMENT LIMITED - 2015-08-13
    OPEN LEARNING LTD - 2009-05-27
    6 Orchard Close, Oakley, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    -7,493 GBP2024-03-31
    Officer
    2014-10-27 ~ now
    CIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
© 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.