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

Juravle, Valentin

    Related profiles found in government register
  • Juravle, Valentin
    Romanian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Birmingham Road, Wolverhampton, WV2 3NJ, England

      IIF 1
  • Juravle, Valentin
    Romanian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 2 IIF 3
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 4
  • Juravle, Valentin
    Romanian director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Canning Road, Harrow, HA3 7RJ, England

      IIF 5
    • icon of address 111, Stanmore Hill, Stanmore, HA7 3DZ, England

      IIF 6
    • icon of address 10, Stanford Road, Wolverhampton, WV2 4NF, England

      IIF 7
  • Juravle, Valentin
    Romanian engineer robotics born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 8
  • Juravle, Valentin
    Romanian none born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 9
  • Mr Juravle Valentin
    Romanian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 10
    • icon of address 10, Stanford Road, Wolverhampton, WV2 4NF, England

      IIF 11
  • Juravle, Valentin
    Romanian director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Canning Road, Harrow, HA3 7RJ, United Kingdom

      IIF 12
    • icon of address 111, Stanmore Hill, Stanmore, London, HA7 3DZ

      IIF 13
  • Juravle, Valentin
    Romanian engineer born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Valentin Juravle
    Romanian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Canning Road, Harrow, HA3 7RJ, England

      IIF 21
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, England

      IIF 22 IIF 23
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 24
    • icon of address Piccadilly Business Centre, Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 25
    • icon of address 255, Birmingham Road, Wolverhampton, WV2 3NJ, England

      IIF 26
  • Valentin, Juravle
    Romanian company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stanford Road, Wolverhampton, WV2 4NF, England

      IIF 27
  • Valentin Juravle
    Romanian born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Stanford Road, Wolverhampton, WV2 4NF, England

      IIF 28
  • Mr Valentin Juravle
    Romanian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Valentin Juravle
    Romanian born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Stanmore Hill, Stanmore, London, HA7 3DZ

      IIF 38
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,310 GBP2021-08-31
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 10 Stanford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,750 GBP2021-09-30
    Officer
    icon of calendar 2022-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,260 GBP2021-09-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    RABINUL SYSTEM LTD - 2022-01-10
    JUR SYSTEM LTD - 2021-11-30
    icon of address 255 Birmingham Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,980 GBP2024-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,200 GBP2021-09-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    DIIICOT CORPORATION LTD - 2022-02-25
    JUR SYSTEM LTD - 2022-01-10
    VALENTYNO CONSTRUCTION LTD - 2021-11-30
    icon of address 10 Stanford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,935 GBP2021-11-30
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
Ceased 11
  • 1
    icon of address 103b St. Andrews Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-21
    IIF 32 - Ownership of shares – 75% or more OE
  • 2
    icon of address 83 Ducie Street Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ 2022-04-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ 2022-03-01
    IIF 38 - Ownership of shares – 75% or more OE
  • 3
    icon of address 83 Ducie Street Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-20
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-20
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    icon of address 111 Stanmore Hill, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ 2021-11-15
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2021-11-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    RABINUL SYSTEM LTD - 2022-01-10
    JUR SYSTEM LTD - 2021-11-30
    icon of address 255 Birmingham Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    131,980 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ 2021-10-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ 2021-10-01
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 83 Ducie Street Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-20
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    icon of address 83 Ducie Street Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-16 ~ 2021-11-20
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2021-11-20
    IIF 33 - Ownership of shares – 75% or more OE
  • 8
    icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-27 ~ 2021-11-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ 2021-11-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 9
    icon of address 83 Ducie Street Ducie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    DIIICOT CORPORATION LTD - 2022-02-25
    JUR SYSTEM LTD - 2022-01-10
    VALENTYNO CONSTRUCTION LTD - 2021-11-30
    icon of address 10 Stanford Road, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,935 GBP2021-11-30
    Officer
    icon of calendar 2020-11-12 ~ 2021-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-10-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address Flat 111 Stanmore Hill, Stanmore, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ 2021-11-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-28
    IIF 30 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.