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 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

Mr Paul Edward Mursell

    Related profiles found in government register
  • Mr Paul Edward Mursell
    British born in October 1971

    Resident in England

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

      IIF 1 IIF 2
  • 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 United Kingdom

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

      IIF 7 IIF 8 IIF 9
    • icon of address 21, Bedford Square, London, WC1B 3HH, United Kingdom

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
  • Mursell, Paul
    British director born in October 1971

    Resident in England

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

      IIF 15 IIF 16
    • icon of address North Farm, East Road, East Mersey, Essex, CO5 8UN, United Kingdom

      IIF 17 IIF 18
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 19 IIF 20 IIF 21
  • Mursell, Paul
    British director born in October 1971

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

      IIF 22 IIF 23
  • Mursell, Paul
    British printer born in October 1971

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

      IIF 24
  • Mursell, Paul Edward
    British company director born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Brookfields Way, Manvers, Rotherham, S63 5DL, United Kingdom

      IIF 25
  • Mursell, Paul Edward
    British director born in October 1971

    Resident in United Kingdom

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

      IIF 26
    • icon of address 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 27
child relation
Offspring entities and appointments
Active 3
  • 1
    GD WEB OFFSET LTD - 2020-07-28
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    207,702 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2017-03-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 16
  • 1
    ACCOIL PAPER LTD - 2021-04-15
    icon of address Flat 5, 2 Mimas Way, Ipswich, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -768,166 GBP2019-12-31
    Officer
    icon of calendar 2018-10-18 ~ 2020-12-22
    IIF 20 - Director → ME
  • 2
    icon of address 409-411 Croydon Road, Beckenham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-12 ~ 2010-06-30
    IIF 17 - Director → ME
  • 3
    icon of address Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-29 ~ 2010-03-01
    IIF 22 - Director → ME
  • 4
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ 2010-06-01
    IIF 23 - Director → ME
  • 5
    GD WEB OFFSET LTD - 2020-07-28
    icon of address 67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    207,702 GBP2018-03-31
    Officer
    icon of calendar 2017-01-18 ~ 2020-06-10
    IIF 26 - Director → ME
  • 6
    FENNKAT REAL ESTATE LTD - 2021-03-29
    NAVANA REAL ESTATE LTD - 2023-09-13
    icon of address 67 Westow Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-28 ~ 2023-10-24
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-11-23
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 1 Stroud Wood Business Park, Park Street, St Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-10-10
    IIF 25 - Director → ME
  • 8
    icon of address 67 Westow Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-23 ~ 2023-10-17
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-09-28
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    VANACOMM (ROMFORD) LTD - 2024-03-26
    icon of address Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -18,459 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ 2023-10-24
    IIF 11 - Director → ME
  • 10
    icon of address 12 Lamson Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-26 ~ 2020-03-02
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2020-03-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PAMIT LTD
    - now
    MITCHELL PAPER LIMITED - 2014-01-13
    ESSEX WEB OFFSET LIMITED - 2014-12-11
    EWO MEDIA LTD - 2019-05-15
    icon of address 4385, 07394431 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    255,698 GBP2017-10-31
    Officer
    icon of calendar 2013-09-02 ~ 2019-05-16
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-16
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address 409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2017-03-31
    Officer
    icon of calendar 2008-06-04 ~ 2010-10-09
    IIF 18 - Director → ME
  • 13
    G D MEDIA LTD - 2022-06-07
    VANACOMM LTD - 2021-05-16
    GD MEDIA LTD - 2021-05-13
    EWO PRINT LTD - 2019-05-28
    icon of address 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    458,947 GBP2020-03-31
    Officer
    icon of calendar 2018-04-09 ~ 2022-05-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ 2022-05-07
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    icon of address Harrisons Business Recovery & Inslovency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-05-24 ~ 2010-03-01
    IIF 24 - Director → ME
  • 15
    COTSWOLD HERITAGE DEVELOPMENTS LIMITED - 2015-02-03
    icon of address Mile End Green, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,480 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-05 ~ 2020-08-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    G D R MEDIA LTD - 2021-05-17
    LANDELLS ROAD DEVELOPMENTS LTD - 2021-02-25
    icon of address 67 Westow Street, Upper Norwood, London
    Active Corporate (4 parents)
    Equity (Company account)
    758,664 GBP2024-08-31
    Officer
    icon of calendar 2021-03-10 ~ 2023-10-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-12-12
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% 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 26 August 2025 and licensed under the Open Government Licence v3.0.