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

Zuravskij, Artur

    Related profiles found in government register
  • Zuravskij, Artur
    Lithuanian business director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 197b, Portobello Road, London, W11 2ED

      IIF 1
  • Zuravskij, Artur
    Lithuanian business executive born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 2
  • Zuravskij, Artur
    Lithuanian businessman born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. James's Crescent, London, SW9 7HX, England

      IIF 3
    • 498a, Harrow Road, London, W9 3QA, England

      IIF 4
    • Flat 65, Eastwell House, Weston Street, London, SE1 4DJ, England

      IIF 5
  • Zuravskij, Artur
    Lithuanian company director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. James's Crescent, London, SW9 7HX, England

      IIF 6
    • 53, Burr Close, London, E1W 1ND, England

      IIF 7
    • 54, Abercorn Way, London, SE1 5HL, England

      IIF 8
  • Zuravskij, Artur
    Lithuanian director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. James's Crescent, London, SW9 7HX, England

      IIF 9
    • 498a, Harrow Road, London, W9 3QA, England

      IIF 10
    • 53, Burr Close, London, E1W 1ND, England

      IIF 11 IIF 12 IIF 13
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 14
    • 65 Eastwell House, Weston Street, London, SE1 4DJ, England

      IIF 15
    • Fifth Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 16 IIF 17
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 18
    • Flat 15, Candlemas Place, 38 Westwood Road, Southampton, SO17 1NT, England

      IIF 19
  • Zuravskij, Artur
    Lithuanian managing director born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. James's Crescent, London, SW9 7HX, England

      IIF 20
    • 354, Harrow Road, London, W9 2HT, England

      IIF 21
    • 54, Abercorn Way, London, SE1 5HL, England

      IIF 22
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 23 IIF 24
    • Aprtment 102, Black Prince Road, London, SE1 7ET, England

      IIF 25
    • Apt 102, 81 Black Prince Road, London, SE1 7ET, England

      IIF 26
    • 26, Nuthall Road, Nottingham, NG8 5AT, England

      IIF 27
    • 13, Brewery Close, Wembley, HA0 2XA, England

      IIF 28
  • Zuravskij, Artur
    born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 29
  • Zuravskij, Artur
    Lithuanian company director born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 197b, Portobello Road, London, London, W11 2ED, England

      IIF 30
    • Flat 11, Binnie House, Bath Terrace, London, SE1 6QG, England

      IIF 31
  • Zuravskij, Artur
    Lithuanian lettings born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 1c Burrows Mews, London, London, SE1 8LD, United Kingdom

      IIF 32
  • Mr Artur Zuravskij
    Lithuanian born in November 1990

    Resident in England

    Registered addresses and corresponding companies
    • 135, St. James's Crescent, London, SW9 7HX, England

      IIF 33 IIF 34 IIF 35
    • 1st Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 36
    • 34, Acanthus Drive, London, SE1 5HJ, England

      IIF 37
    • 354, Harrow Road, London, W9 2HT, England

      IIF 38
    • 498a, Harrow Road, London, W9 3QA, England

      IIF 39 IIF 40
    • 4th Floor Flat, 354 Harrow Road, London, W9 2HT, England

      IIF 41
    • 53, Burr Close, London, E1W 1ND, England

      IIF 42 IIF 43
    • 54, Abercorn Way, London, SE1 5HL, England

      IIF 44 IIF 45
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 46
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 47 IIF 48
    • Apartment 102, 81 Black Prince Road, London, SE1 7ET, England

      IIF 49
    • Apt 102, 81 Black Prince Road, London, SE1 7ET, England

      IIF 50
    • Fifth Floor, Suite 23, 63/66 Hatton Garden, London, EC1N 8LE, England

      IIF 51 IIF 52
    • First Floor, 85 Great Portland Street, London, W1W 7LT, England

      IIF 53 IIF 54 IIF 55
    • Flat 65, Eastwell House, Weston Street, London, SE1 4DJ, England

      IIF 56
    • Flat 15, Candlemas Place, 38 Westwood Road, Southampton, SO17 1NT, England

      IIF 57
    • 19, Ellis Way, Uckfield, TN22 2BT, England

      IIF 58
  • Mr Artur Zuravskij
    Lithuanian born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • 54, Abercorn Way, London, SE1 5HL, England

      IIF 59
  • Mr Artur Zuravskij
    Lithuanian born in November 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135, St. James's Crescent, London, SW9 7HX, England

      IIF 60
    • 53, Burr Close, London, E1W 1ND, England

      IIF 61 IIF 62
child relation
Offspring entities and appointments
Active 9
  • 1
    197b Portobello Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-06-09 ~ dissolved
    IIF 1 - Director → ME
  • 2
    Flat 11, Binnie House, Bath Terrace, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-02 ~ dissolved
    IIF 31 - Director → ME
  • 3
    498a Harrow Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,769 GBP2019-05-31
    Officer
    2020-07-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-07-07 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 4
    KCHQ LTD
    - now
    KEBAB CUBES LTD - 2020-12-08
    54 Abercorn Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,886 GBP2020-07-31
    Officer
    2020-02-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 5
    PRXC LIMITED - 2021-04-16
    PARCEL LEADER LTD - 2020-12-21
    PARCEL LEADER DELIVERY SERVICES LTD - 2018-05-03
    498a Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66 GBP2020-04-30
    Officer
    2021-02-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 6
    First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-09-24 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - Right to appoint or remove membersOE
  • 7
    7 STARS CLEAN LIMITED - 2020-12-08
    4385, 12436300: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 8
    63/66 Hatton Garden Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,775 GBP2019-10-31
    Officer
    2020-07-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 9
    498a Harrow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-20 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-09-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
Ceased 25
  • 1
    3 Manor Street, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,945 GBP2020-01-31
    Officer
    2020-08-07 ~ 2021-03-19
    IIF 28 - Director → ME
    Person with significant control
    2020-08-07 ~ 2021-03-19
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 2
    10 Queen Street, Ipswich, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-03 ~ 2021-03-03
    IIF 3 - Director → ME
    Person with significant control
    2020-09-03 ~ 2021-03-03
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 3
    26 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,044 GBP2020-06-30
    Officer
    2020-07-29 ~ 2020-12-02
    IIF 27 - Director → ME
    Person with significant control
    2020-07-29 ~ 2020-12-02
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 4
    5th Floor 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,385 GBP2020-02-28
    Officer
    2020-09-25 ~ 2020-10-30
    IIF 2 - Director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-30
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 5
    UKRU LIMITED - 2020-08-10
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,032 GBP2019-12-31
    Officer
    2020-08-08 ~ 2020-08-10
    IIF 24 - Director → ME
    Person with significant control
    2020-08-08 ~ 2020-08-10
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 6
    354 Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,687 GBP2020-01-31
    Officer
    2020-08-19 ~ 2021-03-05
    IIF 21 - Director → ME
    Person with significant control
    2020-08-19 ~ 2021-03-05
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 7
    135 St. James's Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,691 GBP2019-05-31
    Officer
    2020-07-05 ~ 2020-10-01
    IIF 20 - Director → ME
    Person with significant control
    2020-07-05 ~ 2020-10-01
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    SMART RENT BK LIMITED - 2017-09-06
    26 Arne House Tyers Street, London
    Dissolved Corporate (1 parent)
    Officer
    2017-08-18 ~ 2018-02-06
    IIF 32 - Director → ME
  • 9
    SKYLINE PROPERTY MANAGEMENT LIMITED - 2016-12-17
    27 Old Gloucester Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,614 GBP2015-10-31
    Officer
    2011-10-10 ~ 2018-04-06
    IIF 30 - Director → ME
    Person with significant control
    2016-10-10 ~ 2018-04-09
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 10
    2 Hermit Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,046 GBP2020-10-31
    Officer
    2020-07-01 ~ 2020-07-01
    IIF 8 - Director → ME
    Person with significant control
    2020-07-01 ~ 2020-07-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 11
    135 St. James's Crescent, London, England
    Active Corporate (1 parent)
    Officer
    2020-07-03 ~ 2021-02-02
    IIF 9 - Director → ME
    Person with significant control
    2020-07-03 ~ 2021-02-02
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 12
    96 Princes Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,324 GBP2019-06-30
    Officer
    2020-01-16 ~ 2020-09-12
    IIF 12 - Director → ME
    Person with significant control
    2020-01-16 ~ 2020-09-12
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 13
    HOSPITAL LTD - 2021-04-29
    HRCQ LTD - 2021-03-09
    HOSPITAL RECOVERY CATERING LTD - 2020-12-08
    HOSPITAL LTD - 2020-06-01
    82 Berecroft, Harlow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -803 GBP2021-12-31
    Officer
    2020-07-24 ~ 2020-11-23
    IIF 19 - Director → ME
    Person with significant control
    2020-07-24 ~ 2020-11-23
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 14
    CAPITAL FLATSHARE LTD - 2017-01-26
    BOUGUESSA CORPORATION LTD - 2016-07-22
    First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366,695 GBP2019-11-30
    Officer
    2021-02-01 ~ 2021-04-04
    IIF 18 - Director → ME
    Person with significant control
    2021-03-20 ~ 2021-04-03
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 15
    KCHQ LTD
    - now
    KEBAB CUBES LTD - 2020-12-08
    54 Abercorn Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,886 GBP2020-07-31
    Person with significant control
    2020-02-04 ~ 2020-02-04
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 16
    10 Hopton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,574 GBP2021-04-30
    Officer
    2020-09-10 ~ 2020-11-21
    IIF 17 - Director → ME
    2019-04-12 ~ 2020-07-27
    IIF 16 - Director → ME
    Person with significant control
    2019-04-12 ~ 2020-07-27
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    2020-09-10 ~ 2020-11-21
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 17
    97 Cambridge Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,622 GBP2019-08-31
    Officer
    2020-07-20 ~ 2020-07-20
    IIF 25 - Director → ME
    Person with significant control
    2020-07-20 ~ 2020-07-20
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 18
    34 Acanthus Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,973 GBP2019-06-30
    Person with significant control
    2020-10-09 ~ 2020-10-09
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 19
    NORKO CONSULTING LTD - 2020-07-05
    UN CONSULTING LTD - 2013-12-30
    First Floor, 13a High Street, Windsor, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,048 GBP2021-10-31
    Officer
    2020-07-30 ~ 2020-07-30
    IIF 26 - Director → ME
    Person with significant control
    2020-07-30 ~ 2020-07-30
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 20
    PRXC LIMITED - 2021-04-16
    PARCEL LEADER LTD - 2020-12-21
    PARCEL LEADER DELIVERY SERVICES LTD - 2018-05-03
    498a Harrow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66 GBP2020-04-30
    Officer
    2020-07-02 ~ 2020-09-01
    IIF 13 - Director → ME
    Person with significant control
    2020-07-02 ~ 2020-09-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 21
    53 Burr Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,284 GBP2020-08-31
    Officer
    2020-09-15 ~ 2020-12-17
    IIF 7 - Director → ME
    Person with significant control
    2020-09-15 ~ 2020-12-17
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 22
    BANQUE PRIVEE LONDRES LTD - 2020-05-26
    15 Stewart Street, Doncaster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82,100 GBP2021-01-31
    Officer
    2020-01-28 ~ 2020-07-05
    IIF 5 - Director → ME
    Person with significant control
    2020-01-28 ~ 2020-07-05
    IIF 56 - Has significant influence or control OE
  • 23
    4385, 11800528: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2020-02-18 ~ 2020-02-24
    IIF 15 - Director → ME
  • 24
    First Floor, 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-24 ~ 2021-01-29
    IIF 29 - LLP Designated Member → ME
  • 25
    498a Harrow Road, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    3,983 GBP2019-09-30
    Officer
    2020-06-15 ~ 2020-11-29
    IIF 11 - Director → ME
    Person with significant control
    2020-06-15 ~ 2020-11-27
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors 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.