CompanyTrack
P

PIVOTAL GROWTH LIMITED

Active London

Activities of financial services holding companies

0 employees Website
Financial services Activities of financial services holding companies
P

PIVOTAL GROWTH LIMITED

Activities of financial services holding companies

Founded 3 Mar 2021 Active London, England 0 employees pivotal.co.uk
Financial services Activities of financial services holding companies
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 15 Apr 2025
Net assets £8.41M £8.29M 2022 year on year
Total assets £13.62M £9.42M 2022 year on year
Total Liabilities £5.21M £1.14M 2022 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Floor 4 11 Leadenhall Street London EC3V 1LP England

Office ()

London, England, United Kingdom, Europe

Office (London)

11-12 Hanover Square, London, W1S 1JJ

Credit Report

Discover PIVOTAL GROWTH LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2022
Type Total Exemption Full
Next accounts 31 December 2023
Due by 30 September 2024 9 months

Net Assets, Total Assets & Total Liabilities (2021–2022)

Cash in Bank

£132.00k

Decreased by £1.63M (-93%)

Net Assets

£8.41M

Increased by £8.29M (+6491%)

Total Liabilities

£5.21M

Increased by £1.14M (+28%)

Turnover

N/A

Employees

N/A

Debt Ratio

38%

Decreased by 59 (-61%)

Financial History

Revenue, profit, EBITDA and key financial figures

2022
Dec Year End
2021
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

25 Allotments 59,278,356 Shares £59.59m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
15 Jan 202562,788£1.03£1.03
15 Jan 2025146,505£1.03£1.03
23 Dec 2024987,261£1.02m£1.03
23 Dec 202412,176,219£12.54m£1.03
23 Dec 2024193,423£199k£1.03

Officers

Officers

5 active
Status
David StewartDirectorBritishEngland6014 May 2021Active
Ian Matthew Charles GascoigneDirectorBritishUnited Kingdom443 Mar 2021Active
Jeremy Paul GibsonDirectorBritishEngland5220 Mar 2024Active
Mayank PrakashDirectorBritishEngland5321 Oct 2025Active
Simon David EmbleyDirectorBritishEngland6514 May 2021Active

Shareholders

Shareholders (21)

Rowne
1.3%
621,22515 Apr 2025
Webb
0.3%
121,36715 Apr 2025
Tumilty
0.1%
63,58215 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mottram Midco Limited

United Kingdom

Active
Notified 3 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MOTTRAM MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MOTTRAM TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
PIVOTAL GROWTH LIMITED Current Company
BELIEVE MONEY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BPS GROUP PROTECTION LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHARLESTON FINANCIAL SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
EMBRACE FINANCIAL SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FIRST2PROTECT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRANGE PORTFOLIO HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors as trust
GROUP FIRST LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
JOHN CHARCOL GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIFETIME FINANCE GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MCPOLIN FINANCIAL SERVICES LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORE CHOICE FINANCIAL LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORLA HOLDINGS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORRISON WARD ASSOCIATES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RSC NEW HOMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SELECT BROKERS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
SELECT MORTGAGE & FINANCIAL SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
THE BUY TO LET BROKER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
THE LOAN PARTNERSHIP LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WATTS COMMERCIAL FINANCE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
7 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
7 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
7 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
11 Nov 2025OfficersChange to director Mr Simon David Embley on 2025-11-05View(2 pages)
21 Oct 2025OfficersAppointment of Mr Mayank Prakash as director on 2025-10-21View(2 pages)
7 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

7 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

7 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

11 Nov 2025 Officers

Change to director Mr Simon David Embley on 2025-11-05

21 Oct 2025 Officers

Appointment of Mr Mayank Prakash as director on 2025-10-21

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 months ago on 7 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 7 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 7 Dec 2025

Change to director Mr Simon David Embley on 2025-11-05

3 months ago on 11 Nov 2025

Appointment of Mr Mayank Prakash as director on 2025-10-21

3 months ago on 21 Oct 2025