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 12
  • 1
    Kingsbury, Joy
    Ceo born in September 1960
    Individual (15 offsprings)
    Officer
    2019-01-30 ~ 2024-01-19
    OF - Director → CIF 0
  • 2
    Heckford, Nicholas Ian
    Born in October 1968
    Individual (10 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Fowley, Elizabeth Jane
    Director born in April 1970
    Individual (17 offsprings)
    Officer
    2018-08-29 ~ 2019-01-30
    OF - Director → CIF 0
  • 4
    Dixon, Fiona
    Director born in June 1970
    Individual (18 offsprings)
    Officer
    2018-08-29 ~ 2019-01-30
    OF - Director → CIF 0
  • 5
    Cullaney, Austin Martin
    Born in May 1964
    Individual (24 offsprings)
    Officer
    2019-01-30 ~ 2020-05-31
    OF - Director → CIF 0
  • 6
    Turner, Nigel David
    Solicitor born in September 1952
    Individual (36 offsprings)
    Officer
    2017-11-27 ~ 2018-10-15
    OF - Director → CIF 0
  • 7
    Broomfield, John Richard
    Director born in July 1967
    Individual (21 offsprings)
    Officer
    2019-01-30 ~ 2019-05-08
    OF - Director → CIF 0
  • 8
    Warr, Philip Henry
    Director born in December 1964
    Individual (30 offsprings)
    Officer
    2017-07-18 ~ 2018-09-06
    OF - Director → CIF 0
  • 9
    Fowley, Stephen Charles
    Director born in May 1968
    Individual (31 offsprings)
    Officer
    2017-07-18 ~ 2017-11-27
    OF - Director → CIF 0
    2018-08-29 ~ 2019-01-30
    OF - Director → CIF 0
    Mr Stephen Charles Fowley
    Born in May 1968
    Individual (31 offsprings)
    Person with significant control
    2017-07-18 ~ now
    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
  • 10
    Dixon, Denis Terence
    Director born in July 1962
    Individual (29 offsprings)
    Officer
    2017-07-18 ~ 2017-11-27
    OF - Director → CIF 0
    2018-08-29 ~ 2019-01-30
    OF - Director → CIF 0
    Mr Denis Terence Dixon
    Born in July 1962
    Individual (29 offsprings)
    Person with significant control
    2017-07-18 ~ 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
  • 11
    Stolborg, Nathan Richard
    Director born in April 1974
    Individual (16 offsprings)
    Officer
    2020-05-05 ~ 2023-05-31
    OF - Director → CIF 0
  • 12
    Bell, Rosemary
    Director born in August 1962
    Individual (23 offsprings)
    Officer
    2024-01-19 ~ 2024-01-19
    OF - Director → CIF 0
parent relation
Company in focus

PIVOTAL HOMES GROUP LIMITED

Period: 2017-12-04 ~ now
Company number: 10872407
Registered names
PIVOTAL HOMES GROUP LIMITED - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
400 GBP2024-05-31
400 GBP2023-05-31
Fixed Assets
400 GBP2024-05-31
400 GBP2023-05-31
Debtors
673,999 GBP2024-05-31
1,151,401 GBP2023-05-31
Cash at bank and in hand
97 GBP2024-05-31
1,475 GBP2023-05-31
Current Assets
674,096 GBP2024-05-31
1,152,876 GBP2023-05-31
Net Current Assets/Liabilities
404,615 GBP2024-05-31
-882,113 GBP2023-05-31
Total Assets Less Current Liabilities
405,015 GBP2024-05-31
-881,713 GBP2023-05-31
Net Assets/Liabilities
405,015 GBP2024-05-31
-881,713 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-05-31
Retained earnings (accumulated losses)
404,915 GBP2024-05-31
-881,813 GBP2023-05-31
Equity
405,015 GBP2024-05-31
-881,713 GBP2023-05-31
Average Number of Employees
02023-06-01 ~ 2024-05-31
02022-06-01 ~ 2023-05-31
Investments in Subsidiaries
Cost valuation
400 GBP2024-05-31
400 GBP2023-06-01
Investments in Subsidiaries
400 GBP2024-05-31
400 GBP2023-05-31
Amounts invested in assets
400 GBP2024-05-31
400 GBP2023-05-31
Trade Debtors/Trade Receivables
5,473 GBP2023-05-31
Other Debtors
671,524 GBP2024-05-31
1,144,107 GBP2023-05-31
Prepayments/Accrued Income
2,475 GBP2024-05-31
1,821 GBP2023-05-31
Trade Creditors/Trade Payables
Amounts falling due within one year
266,631 GBP2024-05-31
1,592,350 GBP2023-05-31
Amounts owed to group undertakings and participating interests
Amounts falling due within one year
372,580 GBP2023-05-31
Other Creditors
Amounts falling due within one year
850 GBP2024-05-31
67,060 GBP2023-05-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
2,000 GBP2024-05-31
2,999 GBP2023-05-31

Related profiles found in government register
  • PIVOTAL HOMES GROUP LIMITED
    Info
    PIVOTAL GROUP HOLDINGS LIMITED - 2017-12-04
    Registered number 10872407
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset BH2 5QJ
    PRIVATE LIMITED COMPANY incorporated on 2017-07-18 (8 years 8 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-17
    CIF 0
  • PIVOTAL HOMES GROUP LIMITED
    S
    Registered number 10872407
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England, BH2 5QJ
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • PIVOTAL HOMES GROUP LIMITED
    S
    Registered number 10872407
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QJ
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    11 MENNAYE ROAD LIMITED
    11170288
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-25 ~ 2018-10-26
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 2
    14 ST PAUL'S PARADE LIMITED
    11217343
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 3
    18 CHARLES STREET LIMITED
    11170220
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-01-25 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 4
    2 HIGHER FORE STREET LIMITED
    10872951
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2017-07-19 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 5
    34 LACEY CRESCENT LIMITED
    11170421
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-01-25 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 6
    34 LENNOX STREET LIMITED
    11170199 10873295
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-25 ~ 2018-10-26
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    60 WORCESTER STREET LIMITED
    11168880
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-25 ~ 2018-10-26
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    69 RICHMOND PARK ROAD LIMITED
    11218225
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-02-21 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 9
    ANCHOR HOUSE CHELTENHAM LIMITED
    11170537
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (8 parents)
    Person with significant control
    2018-01-25 ~ 2018-10-26
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 10
    MOR LODGE LIMITED
    10886091
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Liquidation Corporate (12 parents)
    Person with significant control
    2017-07-27 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 11
    PIVOTAL GLOUCESTERSHIRE LIMITED
    - now 11315607
    PIVOTAL CG LIMITED
    - 2018-04-28 11315607
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-04-18 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 12
    PIVOTAL PROFESSIONAL SERVICES LIMITED
    11092099
    Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2017-12-01 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.