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 7
  • 1
    Marsh, Jonathan Lacey
    Born in July 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ now
    OF - Director → CIF 0
  • 2
    Knowles, Bryan Joseph
    Born in July 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-02-28 ~ now
    OF - Director → CIF 0
  • 3
    Harwood, Adam Michael
    Born in March 1963
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ now
    OF - Director → CIF 0
  • 4
    Mcfedries, William
    Born in December 1972
    Individual (18 offsprings)
    Officer
    icon of calendar 2011-11-24 ~ now
    OF - Director → CIF 0
  • 5
    Helps, Joanne Louise
    Born in January 1967
    Individual (21 offsprings)
    Officer
    icon of calendar 2002-08-20 ~ now
    OF - Director → CIF 0
  • 6
    Cray, Stephen Patrick
    Born in March 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressSt Peter's Park, Wells Road, Radstock, Bath, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 21
  • 1
    Broadway, Joseph Raymond
    Director born in December 1988
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-09-01 ~ 2018-08-29
    OF - Director → CIF 0
    Broadway, Joseph Raymond
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-07 ~ 2018-08-29
    OF - Secretary → CIF 0
  • 2
    Threlfall, Christopher Richard
    Director born in October 1955
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-04-23
    OF - Director → CIF 0
    Threlfall, Christopher Richard
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1991-11-01
    OF - Secretary → CIF 0
  • 3
    Peters, Alan
    Director born in March 1974
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-25 ~ 2011-02-28
    OF - Director → CIF 0
  • 4
    Broadway, Karen
    Company Director born in May 1957
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2019-02-26
    OF - Director → CIF 0
    Mrs Karen Broadway
    Born in May 1957
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    May, David John
    Finance Director born in August 1956
    Individual
    Officer
    icon of calendar 1999-02-16 ~ 1999-09-13
    OF - Director → CIF 0
    May, David John
    Accountant
    Individual
    Officer
    icon of calendar 1998-08-17 ~ 1999-09-13
    OF - Secretary → CIF 0
  • 6
    Button, Philip Cyril
    Company Director born in August 1950
    Individual
    Officer
    icon of calendar ~ 1999-02-16
    OF - Director → CIF 0
  • 7
    Broadway, Geoffrey Thomas
    Company Chairman born in January 1934
    Individual
    Officer
    icon of calendar ~ 2018-05-19
    OF - Director → CIF 0
  • 8
    Broadway, David Vincent
    Managing Director born in August 1958
    Individual (7 offsprings)
    Officer
    icon of calendar ~ 2019-02-26
    OF - Director → CIF 0
    Broadway, David Vincent
    Individual (7 offsprings)
    Officer
    icon of calendar 1999-09-13 ~ 2015-01-07
    OF - Secretary → CIF 0
    Mr David Vincent Broadway
    Born in August 1958
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Broadway, Paul
    Sales Director born in August 1954
    Individual
    Officer
    icon of calendar 1994-08-01 ~ 1999-02-16
    OF - Director → CIF 0
  • 10
    Broadway, Maureen May
    Director born in July 1937
    Individual
    Officer
    icon of calendar 1994-09-26 ~ 2005-01-31
    OF - Director → CIF 0
  • 11
    Bunyan, Simon
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2017-11-27 ~ 2020-06-30
    OF - Director → CIF 0
  • 12
    Brodrick, Andrew Thomas
    Director born in October 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-07-23 ~ 2010-03-31
    OF - Director → CIF 0
  • 13
    Cafferty, Marian
    Commercial Director born in August 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-20 ~ 2006-10-05
    OF - Director → CIF 0
  • 14
    Attwood, Sally Maria
    Nursery Manager born in July 1975
    Individual
    Officer
    icon of calendar 1999-02-16 ~ 2005-01-31
    OF - Director → CIF 0
  • 15
    Broadway, Michael Anthony
    Company Director born in May 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-07-01 ~ 2010-03-31
    OF - Director → CIF 0
  • 16
    Masters, Jonathan Patrick
    Financial Director born in March 1958
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-11-01 ~ 1998-08-17
    OF - Director → CIF 0
    Masters, Jonathan Patrick
    Financial Director
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-11-01 ~ 1998-08-17
    OF - Secretary → CIF 0
  • 17
    Clarke, Paul James
    Director born in December 1958
    Individual
    Officer
    icon of calendar 2007-07-23 ~ 2017-08-31
    OF - Director → CIF 0
  • 18
    Clarke, Carole
    Director Of Human Resources born in October 1957
    Individual
    Officer
    icon of calendar 2007-07-20 ~ 2017-08-31
    OF - Director → CIF 0
  • 19
    Ridgewell, Brian John, Dr
    Director born in December 1936
    Individual
    Officer
    icon of calendar 1994-02-01 ~ 1999-05-10
    OF - Director → CIF 0
  • 20
    Cooper, John Anthony
    Non-Executive Director born in October 1942
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1994-01-01
    OF - Director → CIF 0
  • 21
    icon of addressSt Peter's Park, Wells Road, Radstock, Bath, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,830 GBP2022-03-31
    Person with significant control
    2017-10-18 ~ 2017-10-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CFH DOCMAIL LTD

Previous names
CONTINU-FORMS HOLDINGS PLC - 1999-02-01
CONTINU-FORMS LIMITED - 2008-04-17
CFH TOTAL DOCUMENT MANAGEMENT LTD - 2013-10-04
Standard Industrial Classification
62012 - Business And Domestic Software Development
18129 - Printing N.e.c.
63110 - Data Processing, Hosting And Related Activities
53201 - Licensed Carriers

Related profiles found in government register
  • CFH DOCMAIL LTD
    Info
    CONTINU-FORMS HOLDINGS PLC - 1999-02-01
    CONTINU-FORMS LIMITED - 1999-02-01
    CFH TOTAL DOCUMENT MANAGEMENT LTD - 1999-02-01
    Registered number 01716891
    icon of addressSt Peter's Park, Wells Road Radstock, Bath Somerset BA3 3UP
    PRIVATE LIMITED COMPANY incorporated on 1983-04-21 (42 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • CFH DOCMAIL LTD
    S
    Registered number 01716891
    icon of addressSt Peter's Park, Wells Road, Radstock, Bath, England, BA3 3UP
    Limited in England And Wales, England
    CIF 1
  • CFH DOCMAIL LTD
    S
    Registered number 01716891
    icon of addressSt Peter's Park, Wells Road, Radstock, England, BA3 3UP
    Limited in England And Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    LASER FORM LIMITED - 1987-02-03
    CFH LASERFORMS LIMITED - 1991-02-01
    RONEMARSH LIMITED - 1981-12-31
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,394 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    OVAL (902) LIMITED - 1993-11-01
    COMPUTER PRINT AND LISTING LIMITED - 1999-02-01
    icon of addressSt Peter's Park Wells Road, Radstock, Bath
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-10-05 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    CFH SECURITY PRINTERS LIMITED - 2013-10-04
    icon of addressSt Peter's Park Wells Road, Radstock, Bath, Somerset
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 5
    CFH PRINT MANAGEMENT SERVICES LIMITED - 2013-10-04
    CFH VISIONPRINT LIMITED - 1994-08-17
    ASPECTS OF PRINT AND PAPER LIMITED - 1998-12-09
    OVAL (333) LIMITED - 1987-11-26
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    -728,644 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 7
    MERCURY MAIL LIMITED - 2012-02-08
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 8
    MERCURY MAIL LIMITED - 2011-06-27
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressSt Peters Park Wells Road, Radstock, Bath
    Active Corporate (4 parents)
    Equity (Company account)
    -238,919 GBP2020-03-31
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    PROMOTIONS FOR BUSINESS LIMITED - 1998-11-20
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 11
    DATA DOCUMENTS (MARKETING) LIMITED - 1992-06-26
    SPEED 2393 LIMITED - 1992-04-01
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    CFH FOREMOST LABELS LIMITED - 1991-07-04
    icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressSt Peter's Park Wells Road, Westfield, Radstock, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,418,897 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-10-18
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more 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.