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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Paul Mursell

    Related profiles found in government register
  • 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 5 IIF 6
  • Mursell, Paul
    British born in October 1971

    Resident in England

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

      IIF 7
  • 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 8 IIF 9
    • North Farm, East Road, East Mersey, Essex, CO5 8UN, United Kingdom

      IIF 10 IIF 11
    • 67 Westow Street, Upper Norwood, London, SE19 3RW, England

      IIF 12 IIF 13
  • 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 14
  • Mursell, Paul Edward
    British director 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
    • North Farm East Road, East Mersea, Colchester, CO5 8UN, England

      IIF 18 IIF 19 IIF 20
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

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

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

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

      IIF 27
child relation
Offspring entities and appointments 17
  • 1
    ADJUSTABLE POLYMERS LTD - now
    ACCOIL PAPER LTD
    - 2021-04-15 11331761
    Flat 5, 2 Mimas Way, Ipswich, Suffolk, England
    Active Corporate (10 parents)
    Officer
    2018-10-18 ~ 2020-12-22
    IIF 7 - Director → ME
  • 2
    BLUE PRINT MANAGEMENT AND LOGISTICS LIMITED
    06531808
    409-411 Croydon Road, Beckenham, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2008-03-12 ~ 2010-06-30
    IIF 10 - Director → ME
  • 3
    BLUE PRINTING GROUP LIMITED
    06318955
    Harrisons Business Recovery & Insolvency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2007-08-29 ~ 2010-03-01
    IIF 22 - Director → ME
  • 4
    CLOUDVIEW LIMITED
    06316391
    409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (7 parents)
    Officer
    2007-08-29 ~ 2010-06-01
    IIF 23 - Director → ME
  • 5
    DEARNE RESIDENTIAL LTD
    - now 10571272
    GD WEB OFFSET LTD
    - 2020-07-28 10571272
    67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2017-01-18 ~ 2020-06-10
    IIF 26 - Director → ME
    Person with significant control
    2017-01-18 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    IAR REAL ESTATE LTD
    - now 12566954
    NAVANA REAL ESTATE LTD - 2023-09-13
    FENNKAT REAL ESTATE LTD - 2021-03-29
    67 Westow Street, London, England
    Active Corporate (11 parents, 7 offsprings)
    Officer
    2023-09-28 ~ 2023-10-24
    IIF 15 - Director → ME
    Person with significant control
    2023-09-28 ~ 2023-11-23
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    JJP VENTURES LTD
    11479114
    1 Stroud Wood Business Park, Park Street, St Albans, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2018-07-23 ~ 2018-10-10
    IIF 25 - Director → ME
  • 8
    MUDAKA DEVELOPMENTS LTD
    14751869
    67 Westow Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2023-03-23 ~ 2023-10-17
    IIF 16 - Director → ME
    Person with significant control
    2023-03-23 ~ 2023-09-28
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    MUDAKA PROPERTIES LIMITED - now
    VANACOMM (ROMFORD) LTD
    - 2024-03-26 15198005
    Drmg House, Cremers Road, Sittingbourne, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2023-10-09 ~ 2023-10-24
    IIF 14 - Director → ME
  • 10
    NORTHERN DIRECT MAIL LTD
    11905398
    12 Lamson Road, Rainham, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2019-03-26 ~ 2020-03-02
    IIF 13 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-03-02
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    PAMIT LTD
    - now 07394431
    EWO MEDIA LTD
    - 2019-05-15 07394431
    ESSEX WEB OFFSET LIMITED
    - 2014-12-11 07394431
    MITCHELL PAPER LIMITED
    - 2014-01-13 07394431
    4385, 07394431 - Companies House Default Address, Cardiff
    Liquidation Corporate (5 parents)
    Officer
    2013-09-02 ~ 2019-05-16
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-16
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    PRESS MANAGEMENT LIMITED
    06610726
    409-411 Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 9 - Director → ME
    2008-06-04 ~ 2010-10-09
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    RATHBONE MARKETING SERVICES LTD
    11811887
    67 Westow Street Upper Norwood, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    SAYER METAL TRADING LTD - now
    G D MEDIA LTD
    - 2022-06-07 11300123
    VANACOMM LTD
    - 2021-05-16 11300123 07131387... (more)
    GD MEDIA LTD
    - 2021-05-13 11300123
    EWO PRINT LTD
    - 2019-05-28 11300123
    3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, England
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2018-04-09 ~ 2022-05-07
    IIF 27 - Director → ME
    Person with significant control
    2019-05-29 ~ 2022-05-07
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    THE BLUE PRINTING COMPANY LIMITED
    04446948
    Harrisons Business Recovery & Inslovency (london) Limited, 4th Floor 25 Shaftesbury Avenue, London
    Dissolved Corporate (11 parents)
    Officer
    2002-05-24 ~ 2010-03-01
    IIF 24 - Director → ME
  • 16
    TOWERFIELD INVESTMENTS LTD
    - now 05169719
    COTSWOLD HERITAGE DEVELOPMENTS LIMITED - 2015-02-03
    Mile End Green, Dartford, Kent, England
    Active Corporate (9 parents)
    Person with significant control
    2016-09-05 ~ 2020-08-28
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    G D R MEDIA LTD
    - 2021-05-17 07131387
    LANDELLS ROAD DEVELOPMENTS LTD - 2021-02-25
    Unit 7 Brookfields Way, Wath-upon-dearne, Rotherham
    Active Corporate (8 parents)
    Officer
    2021-03-10 ~ 2023-10-23
    IIF 17 - Director → ME
    Person with significant control
    2022-12-06 ~ 2023-12-12
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.