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

Craciun, Adrian

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

    Resident in England

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

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

      IIF 2
    • icon of address 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
    • icon of address 11 Hillbury Avenue, 11 Hillbury Avenue, 11 Hillbury Avenue, Harrow, Middlesex, HA3 8EP, England

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

      IIF 5
    • icon of address 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
    • icon of address 4, Masons Avenue, Harrow, HA3 5AP, England

      IIF 7
  • Craciun, Adrian
    British ceo born in October 1979

    Resident in England

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

      IIF 8
  • Craciun, Adrian
    British company director born in October 1979

    Resident in England

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

      IIF 9
  • Craciun, Adrian
    British director born in October 1979

    Resident in England

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

      IIF 10
    • icon of address Marlborough Hill, Marlborough Hill, 1 Healthaid House, Harrow, HA1 1UD, England

      IIF 11
  • Craciun, Adrian
    English company director born in October 1979

    Resident in England

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

      IIF 12
  • Craciun, Adrian
    Romanian builder born in October 1979

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 14
  • Craciun, Adrian
    Romanian company director born in October 1979

    Resident in United Kingdom

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

      IIF 15
    • icon of address 159 Marlborough House, Harrow Wealdstone High Street, Room 310, London, HA3 5DX, England

      IIF 16
    • icon of address 19, The Bridge, London, HA3 5AB, United Kingdom

      IIF 17
  • Craciun, Adrian
    Romanian manager born in October 1979

    Resident in United Kingdom

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

      IIF 18
  • Mr Adrian Craciun
    Romanian born in October 1979

    Resident in England

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

      IIF 19
    • icon of address 11 Hillbury Avenue, 11 Hillbury Avenue, 11 Hillbury Avenue, Harrow, Middlesex, HA3 8EP, England

      IIF 20
    • icon of address 11, Hillbury Avenue, Harrow, HA3 8EP, England

      IIF 21
    • icon of address 17, The Bridge, Harrow, HA3 5AB, England

      IIF 22
    • icon of address 19, The Bridge, Harrow, HA3 5AB, England

      IIF 23
    • icon of address 4, Masons Avenue, Harrow, HA3 5AP, England

      IIF 24
    • icon of address Health Aid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 25
  • Craciun, Adrian
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 26
    • icon of address Health Aid House, 1, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 27
    • icon of address 42, Suite 228, London, NW4 3AL, England

      IIF 28
  • Craciun, Adrian
    English company director born in October 1979

    Resident in United Kingdom

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

      IIF 29
  • Mr Adrian Craciun
    British born in October 1979

    Resident in England

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

      IIF 30
    • icon of address Healthaid House, Marlborough Hill, Harrow, HA1 1UD, England

      IIF 31
  • Mr Adrian Craciun
    English born in October 1979

    Resident in England

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

      IIF 32
  • Mr Adrian Craciun
    Romanian born in October 1979

    Resident in United Kingdom

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

      IIF 33 IIF 34
  • Adrian Craciun
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Health Aid House, 1, Marlborough Hill, Harrow, HA1 1UD, United Kingdom

      IIF 35
  • Mr Adrian Craciun
    British born in October 1979

    Resident in United Kingdom

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

      IIF 36
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 19 The Bridge, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Health Aid House, Marlborough Hill, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,044,060 GBP2024-03-31
    Officer
    icon of calendar 2010-12-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Health Aid House, Marlborough Hill, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,418 GBP2024-12-31
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Health Aid House, 1, Marlborough Hill, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Healthaid House, Marlborough Hill, Harrow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 The Bridge, Harrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 26 - Director → ME
  • 7
    AC1 CONSULTING LTD - 2017-04-05
    icon of address 4 Masons Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    931 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address 15 The Bridge, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-08 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    FASTFORM TECHNOLOGIES LTD - 2014-07-14
    icon of address Room 204 Premier House, 1 Canning Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-10 ~ dissolved
    IIF 14 - Director → ME
  • 10
    icon of address 17 Pennine Parade, Pennine Drive, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-09 ~ dissolved
    IIF 13 - Director → ME
  • 11
    icon of address 41 Islip Gardens, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,236 GBP2024-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 3 - Director → ME
  • 12
    icon of address 42 Suite 228, Watford Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    317 GBP2024-04-30
    Officer
    icon of calendar 2020-04-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 10
  • 1
    icon of address 40 Mercury Gardens, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,078 GBP2021-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2020-03-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-03-15
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Healthaid House Healthaid House, 1 Marlborough Hill, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,363 GBP2020-08-31
    Officer
    icon of calendar 2018-08-24 ~ 2021-01-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2021-01-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of address Health Aid House, Marlborough Hill, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    272,418 GBP2024-12-31
    Officer
    icon of calendar 2019-08-20 ~ 2020-01-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2020-01-05
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address 86 Woodland Terrace, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2014-06-30 ~ 2016-01-30
    IIF 15 - Director → ME
  • 5
    AC1 CONSULTING LTD - 2017-04-05
    icon of address 4 Masons Avenue, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    931 GBP2021-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2023-10-01
    IIF 7 - Director → ME
  • 6
    icon of address 15 The Bridge, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-08-31
    Officer
    icon of calendar 2022-08-08 ~ 2023-06-01
    IIF 29 - Director → ME
  • 7
    icon of address Room 202 Premier House, 1 Canning Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-30 ~ 2014-08-18
    IIF 16 - Director → ME
    icon of calendar 2015-05-15 ~ 2015-07-30
    IIF 18 - Director → ME
  • 8
    icon of address 6th Floor Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -129,367 GBP2024-09-30
    Officer
    icon of calendar 2019-09-03 ~ 2020-12-21
    IIF 6 - Director → ME
  • 9
    icon of address 1 Healthaid House, Marlborough Hill, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,445 GBP2020-04-30
    Officer
    icon of calendar 2022-02-10 ~ 2022-10-09
    IIF 10 - Director → ME
    icon of calendar 2018-04-24 ~ 2020-02-21
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2020-02-21
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2022-02-10 ~ 2022-10-09
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address H9 Bridge Road, Southall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -196,245 GBP2021-10-31
    Officer
    icon of calendar 2019-07-11 ~ 2020-01-16
    IIF 5 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.