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

Craciun, Adrian

    Related profiles found in government register
  • Craciun, Adrian
    Romanian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hillbury Avenue, Harrow, HA3 8EP, England

      IIF 1
    • 19, The Bridge, Harrow, HA3 5AB, England

      IIF 2
    • 41, Islip Gardens, London, UB5 5BY, United Kingdom

      IIF 3
  • Craciun, Adrian
    Romanian director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hillbury Avenue, 11 Hillbury Avenue, 11 Hillbury Avenue, Harrow, Middlesex, HA3 8EP, England

      IIF 4
    • Unit H1b, Charles House, Bridge Road, Southall, UB2 4BD, England

      IIF 5
    • 11, Rectory Way, Ickenham, Uxbridge, UB10 8BS, England

      IIF 6
  • Craciun, Adrian
    Romanian maanager born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Masons Avenue, Harrow, HA3 5AP, England

      IIF 7
  • Craciun, Adrian
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Healthaid House, 1 Marlborough Hill, Harrow, HA1 1UD, England

      IIF 8
    • Healthaid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 9
    • Marlborough Hill, Marlborough Hill, 1 Healthaid House, Harrow, HA1 1UD, England

      IIF 10
    • 41, Islip Gardens, Northolt, UB5 5BY, England

      IIF 11
  • Craciun, Adrian
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Healthaid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 12
  • Craciun, Adrian
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Healthaid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 13
  • Craciun, Adrian
    Romanian builder born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Benedict Court, St Marks Close, High Wycombe, HP13 6JE, England

      IIF 14
  • Craciun, Adrian
    Romanian carpenter born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 204 Premier House, 1 Canning Road, Harrow, Middlesex, HA3 7TS, England

      IIF 15
  • Craciun, Adrian
    Romanian company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 202 Premier House, Canning Road, Harrow, Middlesex, HA3 7TS, England

      IIF 16
    • 159 Marlborough House, Harrow Wealdstone High Street, Room 310, London, HA3 5DX, England

      IIF 17
    • 19, The Bridge, London, HA3 5AB, United Kingdom

      IIF 18
  • Craciun, Adrian
    Romanian manager born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 202 Premier House, Canning Road, Harrow, Middlesex, HA3 7TS, England

      IIF 19
  • Mr Adrian Craciun
    Romanian born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Healthaid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 20
    • 11 Hillbury Avenue, 11 Hillbury Avenue, 11 Hillbury Avenue, Harrow, Middlesex, HA3 8EP, England

      IIF 21
    • 11, Hillbury Avenue, Harrow, HA3 8EP, England

      IIF 22
    • 17, The Bridge, Harrow, HA3 5AB, England

      IIF 23
    • 19, The Bridge, Harrow, HA3 5AB, England

      IIF 24
    • 4, Masons Avenue, Harrow, HA3 5AP, England

      IIF 25
    • Health Aid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 26
  • Craciun, Adrian
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, The Bridge, Harrow, HA3 5AB, United Kingdom

      IIF 27 IIF 28
    • Health Aid House, 1, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 29
    • 42, Suite 228, London, NW4 3AL, England

      IIF 30
  • Craciun, Adrian
    English company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Trident Rd, Leavesden, Watford, WD25 7AN, United Kingdom

      IIF 31
  • Mr Adrian Craciun
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1 Healthaid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 32
    • Healthaid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 33
    • 41, Islip Gardens, Northolt, UB5 5BY, England

      IIF 34
  • Mr Adrian Craciun
    English born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Trident Rd, Leavesden, Watford, WD25 7AN, United Kingdom

      IIF 35
  • Mr Adrian Craciun
    Romanian born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, The Bridge, London, HA3 5AB, United Kingdom

      IIF 36 IIF 37
  • Adrian Craciun
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, The Bridge, Harrow, HA3 5AB, United Kingdom

      IIF 38
    • Health Aid House, 1, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 39
  • Mr Adrian Craciun
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Suite 228, London, NW4 3AL, England

      IIF 40
child relation
Offspring entities and appointments 22
  • 1
    ABC WASTE LTD
    12057707
    40 Mercury Gardens, Romford, England
    Active Corporate (6 parents)
    Officer
    2019-06-18 ~ 2020-03-15
    IIF 18 - Director → ME
    Person with significant control
    2019-06-18 ~ 2020-03-15
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    AC1 BESPOKE FINISHES LIMITED
    11028766
    19 The Bridge, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-10-24 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    AC1 CONSTRUCTION LIMITED
    07456903
    Health Aid House, Marlborough Hill, Harrow, England
    Active Corporate (4 parents)
    Officer
    2010-12-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    AC1 CONSULTING LTD
    11534742 09591502
    Healthaid House Healthaid House, 1 Marlborough Hill, Harrow, England
    Active Corporate (3 parents)
    Officer
    2018-08-24 ~ 2021-01-10
    IIF 2 - Director → ME
    Person with significant control
    2018-08-24 ~ 2021-01-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    AC1 DEVELOPMENTS LIMITED
    11730067
    Health Aid House, Marlborough Hill, Harrow, England
    Active Corporate (5 parents)
    Officer
    2020-06-05 ~ now
    IIF 13 - Director → ME
    2019-08-20 ~ 2020-01-05
    IIF 1 - Director → ME
    Person with significant control
    2020-06-05 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    2019-10-03 ~ 2020-01-05
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    AC1 ELMS FARM LIMITED
    - now 15820924
    AC1 ELMS FARM LIMITED
    - 2025-11-03 15820924
    Health Aid House, 1, Marlborough Hill, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-05 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-05 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    AC1 HOLDINGS LIMITED
    16861671
    19 The Bridge, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 8
    AC1 MAIDENHEAD PROJECT LIMITED
    16308990
    Healthaid House, Marlborough Hill, Harrow, England
    Active Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    AL RADEF TRADING AND CONTRACTING LIMITED
    15848710
    19 The Bridge, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-07-19 ~ now
    IIF 27 - Director → ME
  • 10
    CARAS CORPORATION LTD
    09107974
    86 Woodland Terrace, Charlton, London
    Active Corporate (6 parents)
    Officer
    2014-06-30 ~ 2016-01-30
    IIF 16 - Director → ME
  • 11
    COMMONS COLLEGE LTD
    - now 09591502
    AC1 CONSULTING LTD
    - 2017-04-05 09591502 11534742
    4 Masons Avenue, Harrow, England
    Active Corporate (3 parents)
    Officer
    2015-05-14 ~ 2023-10-01
    IIF 7 - Director → ME
    Person with significant control
    2017-04-04 ~ now
    IIF 25 - Has significant influence or control OE
  • 12
    DIAMOND CAKES LTD
    14283250
    15 The Bridge, Harrow, England
    Active Corporate (2 parents)
    Officer
    2022-08-08 ~ 2023-06-01
    IIF 31 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 13
    FASTFORM DEVELOPMENTS LTD
    - now 09113833
    FASTFORM TECHNOLOGIES LTD - 2014-07-14
    Room 204 Premier House, 1 Canning Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-10 ~ dissolved
    IIF 15 - Director → ME
  • 14
    FASTFORM RC STRUCTURES LTD
    09107783
    Room 202 Premier House, 1 Canning Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2015-05-15 ~ 2015-07-30
    IIF 19 - Director → ME
    2014-06-30 ~ 2014-08-18
    IIF 17 - Director → ME
  • 15
    GODBLESS DEVELOPER LTD
    14846333
    78 Real Estate Ltd, 175 Norwood Road, Southall, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-12-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-12-19 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 16
    JAGS PROPERTIES LTD
    10951628 13204271
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-09-03 ~ 2020-12-21
    IIF 6 - Director → ME
  • 17
    LONDON CONSTRUCTION & SECURITY SERVICES LTD
    07279197
    17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-09 ~ dissolved
    IIF 14 - Director → ME
  • 18
    PROTECT LONDON LTD
    11326777
    1 Healthaid House, Marlborough Hill, Harrow, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-10 ~ 2022-10-09
    IIF 12 - Director → ME
    2018-04-24 ~ 2020-02-21
    IIF 4 - Director → ME
    Person with significant control
    2018-04-24 ~ 2020-02-21
    IIF 21 - Ownership of shares – 75% or more OE
    2022-02-10 ~ 2022-10-09
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 19
    ROMANIAN CUISINE LTD
    12049571
    41 Islip Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-06-14 ~ now
    IIF 3 - Director → ME
  • 20
    SINGH BROTHERS LIMITED
    10997965
    H9 Bridge Road, Southall, England
    Active Corporate (6 parents)
    Officer
    2019-07-11 ~ 2020-01-16
    IIF 5 - Director → ME
  • 21
    ST JAMES KENT DEVELOPMENTS LTD
    16343449
    42 Suite 228, Watford Way, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-26 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 22
    UNIFINCO HOLDING LTD
    12565363
    6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2020-04-21 ~ now
    IIF 22 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.