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 3
  • 1
    Hamilton, Clive Roger
    Born in September 1964
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-03-23 ~ now
    OF - Director → CIF 0
  • 2
    Yavuz, Sharon Elizabeth
    Born in December 1966
    Individual (32 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ now
    OF - Director → CIF 0
  • 3
    ETHOS GROUP HOLDINGS PLC - 2005-05-23
    icon of addressBuilding A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England
    Active Corporate (2 parents, 19 offsprings)
    Equity (Company account)
    -127,965 GBP2023-05-31
    Person with significant control
    icon of calendar 2020-03-17 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Woodhouse, Sian
    Accountant born in February 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-17
    OF - Director → CIF 0
  • 2
    Mr Clive Roger Hamilton
    Born in September 1964
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2016-04-10 ~ 2020-03-18
    PE - Has significant influence or controlCIF 0
  • 3
    Norris, Michelle
    Director born in August 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2023-09-01 ~ 2025-09-22
    OF - Director → CIF 0
  • 4
    Matthews, Barry
    Director born in November 1968
    Individual (18 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2023-09-01
    OF - Director → CIF 0
  • 5
    Whiteley, Deborah
    Company Director born in January 1964
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-03-19 ~ 2016-04-30
    OF - Director → CIF 0
parent relation
Company in focus

PINNACLE DOCUMENT SOLUTIONS LIMITED

Previous name
CROSERVICE CO 3 LIMITED - 2015-05-01
Standard Industrial Classification
82190 - Photocopying, Document Preparation And Other Specialised Office Support Activities
Brief company account
Average Number of Employees
32023-06-01 ~ 2024-05-31
32022-06-01 ~ 2023-05-31
Fixed Assets - Investments
3,336,847 GBP2024-05-31
3,336,847 GBP2023-05-31
Debtors
Current
10,564 GBP2023-05-31
Cash at bank and in hand
164 GBP2024-05-31
Net Current Assets/Liabilities
-1,653,837 GBP2024-05-31
-1,652,075 GBP2023-05-31
Total Assets Less Current Liabilities
1,683,010 GBP2024-05-31
1,684,772 GBP2023-05-31
Net Assets/Liabilities
1,683,010 GBP2024-05-31
1,683,010 GBP2023-05-31
Equity
Called up share capital
1,000 GBP2024-05-31
1,000 GBP2023-05-31
Other miscellaneous reserve
-362,811 GBP2024-05-31
-362,811 GBP2023-05-31
Retained earnings (accumulated losses)
2,044,821 GBP2024-05-31
2,044,821 GBP2023-05-31
Equity
1,683,010 GBP2024-05-31
1,683,010 GBP2023-05-31
Amounts Owed by Group Undertakings
Current
10,564 GBP2023-05-31
Bank Overdrafts
Current
448 GBP2023-05-31
Amounts owed to group undertakings
Current
1,650,333 GBP2024-05-31
1,660,306 GBP2023-05-31
Taxation/Social Security Payable
Current
40 GBP2024-05-31
Other Creditors
Current
885 GBP2024-05-31
885 GBP2023-05-31
Accrued Liabilities/Deferred Income
Current
2,743 GBP2024-05-31
1,000 GBP2023-05-31
Creditors
Current
1,654,001 GBP2024-05-31
1,662,639 GBP2023-05-31

Related profiles found in government register
  • PINNACLE DOCUMENT SOLUTIONS LIMITED
    Info
    CROSERVICE CO 3 LIMITED - 2015-05-01
    Registered number 09498775
    icon of addressVision Court, Caxton Place, Cardiff, South Glamorgan CF23 8HA
    PRIVATE LIMITED COMPANY incorporated on 2015-03-19 (10 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • PINNACLE DOCUMENT SOLUTIONS LIMITED
    S
    Registered number 09498775
    icon of address72, Leadenhall Market, London, United Kingdom, EC3V 1LT
    Limited in Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • PINNACLE DOCUMENT SOLUTIONS LIMITED
    S
    Registered number 09498775
    icon of addressBuilding A, Turnford Place, Great Cambridge Road, Cheshunt, Hertfordshire, England, EN10 6NH
    Limited in Register Of Companies, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of addressVision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    101,475 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 2
    CROSERVICE CO 6 LIMITED - 2016-02-05
    icon of addressUnit D Fairways House Links Business Park, St Mellons, Cardiff, Caerdydd, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    FAST TECHNOLOGY (SERVICES) LIMITED - 1999-04-28
    icon of addressVision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    397,142 GBP2019-04-30
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    PINNACLE COMPLETE OFFICE SOLUTIONS LIMITED - 2019-10-23
    BUSINESS SERVICE CONSULTANCY LTD - 2019-12-17
    CROSERVICE CO 1 LTD - 2015-09-25
    icon of addressVision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 5
    CROSERVICE CO 2 LIMITED - 2015-09-25
    icon of addressVision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-03-19 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    DEVORAN CHEYNE LIMITED - 1991-03-26
    icon of addressVision Court, Caxton Place, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,023,655 GBP2019-04-30
    Person with significant control
    icon of calendar 2020-03-18 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressUnit D Fairways House Links Business Park, St Mellons, Cardiff
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.