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
Active 4
  • 1
    Kasturi, Rohini, Cdo
    Ceo born in June 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
  • 2
    Managing Partner Francisco Alvarez-demalde
    Born in November 1978
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2020-12-28 ~ now
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 3
    Managing Partner Jeffrey T Parks
    Born in March 1981
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-12-28 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 4
    Smyth, Scott, Head Of Revenue
    Sales Leader born in January 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-07-01 ~ now
    OF - Director → CIF 0
Ceased 10
  • 1
    Cronin, Nicholas
    Cfo born in October 1978
    Individual
    Officer
    icon of calendar 2018-09-27 ~ 2021-08-01
    OF - Director → CIF 0
  • 2
    Cholawsky, Elizabeth
    Ceo born in February 1956
    Individual
    Officer
    icon of calendar 2018-09-27 ~ 2024-07-01
    OF - Director → CIF 0
  • 3
    Pope, Mark Richard
    Director born in May 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2018-10-22
    OF - Director → CIF 0
  • 4
    Smyth, Scott
    Born in January 1986
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-01-18 ~ 2018-10-22
    OF - Director → CIF 0
    Mr Scott Smyth
    Born in January 1986
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2017-01-18 ~ 2018-10-22
    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
    Myklebust Iii, Ingvard Leonard “trey”, Mr.
    Director, Finance & Accounting born in April 1983
    Individual
    Officer
    icon of calendar 2021-03-31 ~ 2025-03-31
    OF - Director → CIF 0
  • 6
    Royston-webb, Timothy Martin
    Investor born in May 1970
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-02-23 ~ 2021-03-31
    OF - Director → CIF 0
    Mr Timothy Martin Royston-webb
    Born in May 1970
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-09-27
    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
  • 7
    Boenke, Helen
    General Management born in June 1966
    Individual
    Officer
    icon of calendar 2015-08-04 ~ 2017-07-12
    OF - Director → CIF 0
    Boenke, Helen
    Individual
    Officer
    icon of calendar 2017-01-18 ~ 2017-07-12
    OF - Secretary → CIF 0
    Ms Helen Boenke
    Born in June 1966
    Individual
    Person with significant control
    icon of calendar 2016-05-01 ~ 2017-01-18
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 8
    icon of address1, North Calle Cesar Chavez, Suite 100, Santa Barbara 93103, Ca, United States
    Corporate
    Person with significant control
    2018-09-27 ~ 2020-12-28
    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 as a member of a firmCIF 0
  • 9
    icon of address70 Willow Road, 70 Willow Road, Suite 100 Postcode 94025, Menlo Park, California, United States
    Corporate
    Person with significant control
    2020-12-28 ~ 2020-12-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    icon of address70 Willow Road, 70 Willow Road, Suite 100 Postcode 94025, Menlo Park, California, United States
    Corporate
    Person with significant control
    2020-12-28 ~ 2020-12-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PIVOTAL INTELLIGENCE LIMITED

Standard Industrial Classification
62020 - Information Technology Consultancy Activities
73200 - Market Research And Public Opinion Polling
Brief company account
Average Number of Employees
22022-01-01 ~ 2022-12-31
42021-01-01 ~ 2021-12-31
Debtors
Current
1,903,858 GBP2022-12-31
2,397,348 GBP2021-12-31
Cash at bank and in hand
73,437 GBP2022-12-31
102,802 GBP2021-12-31
Current Assets
1,977,295 GBP2022-12-31
2,500,150 GBP2021-12-31
Creditors
Current, Amounts falling due within one year
-208,318 GBP2022-12-31
-719,649 GBP2021-12-31
Net Current Assets/Liabilities
1,768,977 GBP2022-12-31
1,780,501 GBP2021-12-31
Total Assets Less Current Liabilities
1,768,977 GBP2022-12-31
1,780,501 GBP2021-12-31
Net Assets/Liabilities
1,768,977 GBP2022-12-31
1,780,501 GBP2021-12-31
Equity
Called up share capital
100 GBP2022-12-31
100 GBP2021-12-31
Share premium
149,900 GBP2022-12-31
149,900 GBP2021-12-31
Retained earnings (accumulated losses)
1,618,977 GBP2022-12-31
1,630,501 GBP2021-12-31
Equity
1,768,977 GBP2022-12-31
1,780,501 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
Computers
14,553 GBP2022-12-31
14,553 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Computers
14,553 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Computers
14,553 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
1,899,174 GBP2022-12-31
2,395,530 GBP2021-12-31
Other Debtors
Current
4,684 GBP2022-12-31
1,497 GBP2021-12-31
Prepayments/Accrued Income
Current
321 GBP2021-12-31
Amounts owed to group undertakings
Current
200,068 GBP2022-12-31
710,868 GBP2021-12-31
Corporation Tax Payable
Current
3,781 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
8,250 GBP2022-12-31
5,000 GBP2021-12-31
Creditors
Current
208,318 GBP2022-12-31
719,649 GBP2021-12-31

Related profiles found in government register
  • PIVOTAL INTELLIGENCE LIMITED
    Info
    Registered number 09717838
    icon of addressKemp House 152-160 City Road, London EC1V 2NX
    Private Limited Company incorporated on 2015-08-04 (10 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-07
    CIF 0
  • PIVOTAL INTELLIGENCE LIMITED
    S
    Registered number 9717838
    icon of addressKemp House, 152 To 160 City Road, London, United Kingdom, EC1V 2NP
    CIF 1
  • PIVOTAL INTELLIGENCE LIMITED
    S
    Registered number 9717838
    icon of addressKemp House, 152 To 160 City Road, London, United Kingdom, EC1V 2NX
    UNITED KINGDOM
    CIF 2
  • PIVOTAL INTELLIGENCE LIMITED
    S
    Registered number 9717838
    icon of addressKemp House, 152 - 160 City Road, London, United Kingdom, EC1V 2NX
    Limited Company in England & Wales Companies Register, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressKemp House 152-160 City Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,338 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Right to appoint or remove directors as a member of a firmOE
    CIF 4 - Has significant influence or control as a member of a firmOE
  • 2
    icon of addressKemp House, 152 To 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,712 GBP2018-12-31
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    CIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Has significant influence or control as a member of a firmOE
Ceased 1
  • icon of addressKemp House 152-160 City Road, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,338 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2024-07-01
    CIF 1 - 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.