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 6
  • 1
    Botha, Llewellyn Kevan
    Born in June 1962
    Individual (34 offsprings)
    Officer
    icon of calendar 2003-09-10 ~ now
    OF - Director → CIF 0
  • 2
    Matthews, Judith Mary
    Individual (31 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ now
    OF - Secretary → CIF 0
  • 3
    Ulyatt, Ceri
    Born in March 1975
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-07-21 ~ now
    OF - Director → CIF 0
  • 4
    Trevaskis, George Richard
    Born in May 1994
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 5
    Hazell-smart, Leighton Peter
    Born in August 1977
    Individual (16 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 6
    Pattinson, Jonathan Michael
    Born in November 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-08-12 ~ now
    OF - Director → CIF 0
Ceased 18
  • 1
    Botha, Llewellyn Kevan
    Lawyer
    Individual (34 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2024-01-25
    OF - Secretary → CIF 0
  • 2
    Mills, Christopher Andrew
    Uci Finance Director born in October 1976
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-03-22 ~ 2014-07-31
    OF - Director → CIF 0
  • 3
    Morris, Christopher John
    Chief Executive Officer born in October 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2008-08-27
    OF - Director → CIF 0
  • 4
    Smith, Jason Leigh
    Chief Finance Officer born in October 1971
    Individual
    Officer
    icon of calendar 2006-08-02 ~ 2008-02-26
    OF - Director → CIF 0
  • 5
    Chapman, Robert William Frederick
    Chief Executive born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-09-10 ~ 2005-10-05
    OF - Director → CIF 0
  • 6
    Hood, James Terence
    Accountants born in July 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2006-03-27 ~ 2006-11-01
    OF - Director → CIF 0
    Hood, James Terence
    Chartered Accountant born in July 1968
    Individual (9 offsprings)
    icon of calendar 2008-02-26 ~ 2008-08-27
    OF - Director → CIF 0
    icon of calendar 2014-08-01 ~ 2022-06-01
    OF - Director → CIF 0
  • 7
    Oldfield, Nicholas Stuart Robert
    Executive born in July 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2014-07-31
    OF - Director → CIF 0
  • 8
    Bushrod, Caroline Jane
    Chartered Accountant born in August 1974
    Individual
    Officer
    icon of calendar 2010-05-25 ~ 2010-06-11
    OF - Director → CIF 0
  • 9
    Braasch, Jochen
    Emea Financial Officer born in August 1969
    Individual
    Officer
    icon of calendar 2010-08-03 ~ 2012-07-19
    OF - Director → CIF 0
  • 10
    Ristevsky, Tony
    Cfo born in January 1972
    Individual
    Officer
    icon of calendar 2006-02-06 ~ 2006-06-09
    OF - Director → CIF 0
  • 11
    Pears, Christopher
    Chartered Accountant born in February 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-06-01 ~ 2025-02-28
    OF - Director → CIF 0
  • 12
    Sarkar, Nazir
    Director born in June 1967
    Individual (15 offsprings)
    Officer
    icon of calendar 2011-01-21 ~ 2022-06-01
    OF - Director → CIF 0
  • 13
    Dolbear, Jonathan
    Individual (20 offsprings)
    Officer
    icon of calendar 2011-09-21 ~ 2021-07-23
    OF - Secretary → CIF 0
  • 14
    Corney, Darryl John
    Finance Director born in May 1960
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-09-10 ~ 2006-01-31
    OF - Director → CIF 0
    Corney, Darryl John
    Finance Executive
    Individual (18 offsprings)
    Officer
    icon of calendar 2003-09-10 ~ 2006-01-31
    OF - Secretary → CIF 0
  • 15
    Crosby, William Stuart
    Chief Operating Officer born in November 1956
    Individual
    Officer
    icon of calendar 2006-01-31 ~ 2008-02-26
    OF - Director → CIF 0
  • 16
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2003-09-10 ~ 2003-09-10
    PE - Nominee Secretary → CIF 0
  • 17
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2003-09-10 ~ 2003-09-10
    PE - Nominee Director → CIF 0
  • 18
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    2016-04-08 ~ 2022-11-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED
    Info
    Registered number 04895098
    icon of addressThe Pavilions, Bridgwater Road, Bristol BS13 8AE
    PRIVATE LIMITED COMPANY incorporated on 2003-09-10 (22 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-22
    CIF 0
  • COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED
    S
    Registered number missing
    icon of addressThe Pavilions, Bridgwater Road, Bristol, BS13 8AE
    Private Company Limited By Shares
    CIF 1
  • COMPUTERSHARE INVESTMENTS (UK) (NO.3) LIMITED
    S
    Registered number 04895098
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
    Private Limited Company in Companies House, England & Wales
    CIF 2
  • COMPUTERSHARE INVESTMENTS (UK) (NO. 3) LIMITED
    S
    Registered number 04895098
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England, BS13 8AE
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    MOURANT SERVICES (UK) LIMITED - 2006-08-04
    EES SERVICES (UK) LIMITED - 2017-11-08
    HALIFAX SERVICES (UK) LIMITED - 2010-03-04
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressThe Pavilions, Bridgwater Road, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 6
    SPECIALIST MORTGAGE SERVICES LIMITED - 2016-05-09
    icon of addressThe Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 7
    COMPUTERSHARE REGISTRY SERVICES LIMITED - 2016-03-23
    CORPORATE REGISTRY SERVICES LIMITED - 1998-01-20
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    SAVINGS MANAGEMENT LIMITED - 2016-03-02
    icon of addressThe Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 4 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    COMPUTERSHARE SYSTEMS LIMITED - 2000-07-03
    FINANCIAL MARKET SOFTWARE CONSULTANTS (UK) LIMITED - 1996-11-29
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 10
    BUSY BEES CHILDCARE VOUCHERS LIMITED - 2009-10-23
    BROOMCO (3347) LIMITED - 2004-06-24
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 11
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 9 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 9 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 12
    HALIFAX PENSIONS LIMITED - 2000-11-28
    HALIFAX CORPORATE TRUSTEES LIMITED - 2010-03-04
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 13
    icon of addressMoor House, 120 London Wall, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    CIF 2 - Has significant influence or controlOE
  • 14
    CERTAINFINAL LIMITED - 1988-03-16
    icon of addressThe Pavilions, Bridgwater Road, Bristol, Avon
    Active Corporate (7 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 6 - Ownership of shares – 75% or more as a member of a firmOE
  • 15
    icon of addressThe Pavilions, Bridgwater Road, Bristol, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 16
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-08 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    TOPAZ FINANCE PLC - 2014-06-03
    ZESTBAY PLC - 2006-11-29
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-08 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-10-19 ~ 2022-11-21
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    COMPUTERSHARE SERVICES PLC - 2001-06-04
    CORPORATE REGISTRY SERVICES PLC - 1998-02-25
    icon of addressThe Pavilions, Bridgwater Road, Bristol
    Active Corporate (7 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-08 ~ 2022-10-21
    CIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 10 - Ownership of shares – 75% or more as a member of a firm OE

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.