The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mursell, Paul Edward

    Related profiles found in government register
  • Mursell, Paul Edward
    British company director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 67, Westow Street, London, SE19 3RW, England

      IIF 1
  • Mursell, Paul Edward
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 2 IIF 3 IIF 4
  • Mursell, Paul
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • North Farm, East Road, East Mersea, Colchester, CO5 8UN, England

      IIF 5 IIF 6
    • North Farm, East Road, East Mersey, Essex, CO5 8UN, United Kingdom

      IIF 7 IIF 8
    • 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 9 IIF 10 IIF 11
  • Mursell, Paul Edward
    British director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 12
    • 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 13
  • Mursell, Paul
    British director born in October 1971

    Registered addresses and corresponding companies
    • 53 Colchester Road, West Mersea, Essex, CO5 8RP

      IIF 14 IIF 15
  • Mursell, Paul
    British printer born in October 1971

    Registered addresses and corresponding companies
    • 53 Colchester Road, West Mersea, Essex, CO5 8RP

      IIF 16
  • Mr Paul Mursell
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Edward Mursell
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 21 IIF 22
  • Mr Paul Edward Mursell
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North Farm East Road, East Mersea, Colchester, CO5 8UN, England

      IIF 23 IIF 24 IIF 25
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 3
  • 1
    GD WEB OFFSET LTD - 2020-07-28
    67 Westow Street Upper Norwood, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    207,702 GBP2018-03-31
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    409-411 Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2017-03-31
    Officer
    2014-07-01 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    67 Westow Street Upper Norwood, London, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    ACCOIL PAPER LTD - 2021-04-15
    Flat 5, 2 Mimas Way, Ipswich, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -768,166 GBP2019-12-31
    Officer
    2018-10-18 ~ 2020-12-22
    IIF 10 - director → ME
  • 2
    409-411 Croydon Road, Beckenham, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-12 ~ 2010-06-30
    IIF 7 - director → ME
  • 3
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2007-08-29 ~ 2010-03-01
    IIF 14 - director → ME
  • 4
    409-411 Croydon Road, Beckenham, Kent
    Dissolved corporate (2 parents)
    Officer
    2007-08-29 ~ 2010-06-01
    IIF 15 - director → ME
  • 5
    GD WEB OFFSET LTD - 2020-07-28
    67 Westow Street Upper Norwood, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    207,702 GBP2018-03-31
    Officer
    2017-01-18 ~ 2020-06-10
    IIF 12 - director → ME
  • 6
    NAVANA REAL ESTATE LTD - 2023-09-13
    FENNKAT REAL ESTATE LTD - 2021-03-29
    67 Westow Street, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-09-28 ~ 2023-10-24
    IIF 2 - director → ME
    Person with significant control
    2023-09-28 ~ 2023-11-23
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    67 Westow Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-23 ~ 2023-10-17
    IIF 3 - director → ME
    Person with significant control
    2023-03-23 ~ 2023-09-28
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    VANACOMM (ROMFORD) LTD - 2024-03-26
    67 Westow Street, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2023-10-09 ~ 2023-10-24
    IIF 1 - director → ME
  • 9
    12 Lamson Road, Rainham, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-26 ~ 2020-03-02
    IIF 11 - director → ME
    Person with significant control
    2019-06-01 ~ 2020-03-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    PAMIT LTD
    - now
    EWO MEDIA LTD - 2019-05-15
    ESSEX WEB OFFSET LIMITED - 2014-12-11
    MITCHELL PAPER LIMITED - 2014-01-13
    4385, 07394431 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    255,698 GBP2017-10-31
    Officer
    2013-09-02 ~ 2019-05-16
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-16
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    409-411 Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2017-03-31
    Officer
    2008-06-04 ~ 2010-10-09
    IIF 8 - director → ME
  • 12
    G D MEDIA LTD - 2022-06-07
    VANACOMM LTD - 2021-05-16
    GD MEDIA LTD - 2021-05-13
    EWO PRINT LTD - 2019-05-28
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    458,947 GBP2020-03-31
    Officer
    2018-04-09 ~ 2022-05-07
    IIF 13 - director → ME
    Person with significant control
    2019-05-29 ~ 2022-05-07
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Harrisons Business Recovery & Inslovency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved corporate (3 parents)
    Officer
    2002-05-24 ~ 2010-03-01
    IIF 16 - director → ME
  • 14
    COTSWOLD HERITAGE DEVELOPMENTS LIMITED - 2015-02-03
    Mile End Green, Dartford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    140 GBP2023-12-31
    Person with significant control
    2016-09-05 ~ 2020-08-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    G D R MEDIA LTD - 2021-05-17
    LANDELLS ROAD DEVELOPMENTS LTD - 2021-02-25
    67 Westow Street, Upper Norwood, London
    Corporate (4 parents)
    Equity (Company account)
    908,085 GBP2023-08-31
    Officer
    2021-03-10 ~ 2023-10-23
    IIF 4 - director → ME
    Person with significant control
    2022-12-06 ~ 2023-12-12
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.