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

Adam, Arif Hafeji Ismail

    Related profiles found in government register
  • Adam, Arif Hafeji Ismail
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Mahre Business Centre, Higher Audley Street, Blackburn, BB1 1DH, England

      IIF 1 IIF 2
    • Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 3
    • C/o Small Business Rescue Ltd 56, Leman Street, London, E1 8EU

      IIF 4
  • Adam, Arif Hafeji Ismail
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 5 IIF 6
    • Joseph Frasier Solicitors, Suite 15, The Beehive, Lions Drive, Shadsworth Business Park, Blackburn, BB1 2QS, England

      IIF 7
    • Old Travis Perkins Building, George Street, Darwen, BB3 0DQ, England

      IIF 8
  • Adam, Arif Hafeji Ismail
    British company secretary/director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Jans Business Centre, Higher Audley Street, Blackburn, BB1 1DH, England

      IIF 9
  • Adam, Arif Hafeji Ismail
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 10
    • Mahre, Business Centre, Higher Audley Street, Blackburn, BB1 1DH, United Kingdom

      IIF 11
    • Mahre Business Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 12 IIF 13
    • Mahre Business Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, United Kingdom

      IIF 14
    • Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 15
    • York House, Fort Street Industrial Estate, Blackburn, BB1 5DP, United Kingdom

      IIF 16 IIF 17
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 18
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 19
  • Adam, Arif Hafeji Ismail
    British director and company secretary born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Jans Conference Centre, Higher Audley Street, Blackburn, BB1 1DH, England

      IIF 20
  • Mr Arif Hafeji Ismail Adam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 21
    • Mahre Business Centre, Higher Audley Street, Blackburn, BB1 1DH, United Kingdom

      IIF 22 IIF 23
    • Mahre Business Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 24 IIF 25
    • Mahre Business Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, United Kingdom

      IIF 26 IIF 27
    • Mahre Business, Higher Audley Street, Blackburn, BB1 1DH, England

      IIF 28
    • The Grove, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, United Kingdom

      IIF 29
    • The Grove Venue, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, United Kingdom

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • C/o Small Business Rescue Ltd 56, Leman Street, London, E1 8EU

      IIF 32
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 33
  • Adam, Arif
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 34
  • Mr Arif Adam
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Jans Business Centre, Higher Audley Street, Blackburn, BB1 1DH, England

      IIF 35 IIF 36
    • Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 37
    • Jans Conference Centre, Higher Audley Street, Blackburn, Lancashire, BB1 1DH, England

      IIF 38 IIF 39
  • Adam, Arif
    British director born in February 1976

    Registered addresses and corresponding companies
  • Adam, Arif
    British director

    Registered addresses and corresponding companies
    • 12 Dunsop Street, Blackburn, Lancashire, BB1 6EL

      IIF 43
  • Adam, Arif

    Registered addresses and corresponding companies
    • 12 Dunsop Street, Blackburn, Lancashire, BB1 6EL

      IIF 44
child relation
Offspring entities and appointments
Active 21
  • 1
    1891 BY THE GROVE LTD
    16651690
    The Grove Venue, Higher Audley Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-08-14 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ARDOR ENERGY LTD
    - now 12362790
    ARDOR GAS LTD - 2020-01-09
    Mahre Business Centre, Higher Audley Street, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167,329 GBP2021-12-31
    Officer
    2023-02-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CAVITY WALL INSULATION LAWYERS LIMITED
    10191631
    First Floor, Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    284,635 GBP2023-05-28
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 4
    ECO SERV SURVEYORS LIMITED
    - now 10190389
    ECO SERV SURVEYS LIMITED - 2018-01-11
    C/o Small Business Rescue Ltd 56, Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    365,169 GBP2023-05-30
    Officer
    2024-10-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-10-03 ~ now
    IIF 32 - Has significant influence or controlOE
  • 5
    GO BRIT GREEN LTD
    09501146
    Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    HOME BUYER PROTECT LTD
    09538394
    Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-13 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HOME HEAT CARE LTD
    10023432
    Mahre Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-27
    Officer
    2022-06-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 8
    INTEGRAS ASSIST LIMITED
    11180598
    Jans Conference Centre, Higher Audley Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-30
    Officer
    2022-02-15 ~ dissolved
    IIF 20 - Director → ME
  • 9
    LIVING MEMORIES LIMITED
    08989739
    York House, Fort Street Industrial Estate, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ dissolved
    IIF 16 - Director → ME
  • 10
    M & A FACILITIES MANAGEMENT LTD
    14839708
    Mahre Business Centre, Higher Audley Street, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,899 GBP2024-03-31
    Officer
    2023-05-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 11
    MAHRE DEVELOPMENTS LIMITED
    12280517
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2019-10-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MAHRE HOLDINGS LIMITED
    11234392
    Mahre Business Centre, Higher Audley Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    213,499 GBP2023-03-31
    Officer
    2018-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    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
  • 13
    NATIONWIDE DOCUMENT EXCHANGE LTD
    11131411
    Jans Business Centre, Higher Audley Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-01-29
    Officer
    2022-02-15 ~ dissolved
    IIF 9 - Director → ME
  • 14
    PEARL TRAVEL LTD
    - now 08992268
    UMMAH TRAVEL & TOURS LIMITED - 2016-01-07
    Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    THE ECO INSTALLERS (ENG) LIMITED
    13281319
    Mahre Business, Higher Audley Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,200 GBP2023-03-31
    Officer
    2022-02-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 16
    THE GROVE VENUE LTD
    15253240
    The Grove, Higher Audley Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2024-11-30
    Person with significant control
    2023-11-01 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    THEO EVENTS LIMITED
    15252812
    Mahre Business Centre, Higher Audley Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,001 GBP2024-11-30
    Person with significant control
    2023-11-01 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    UMMAH CHANNEL LIMITED
    06885406
    Ummah Television Centre, Higher Audley Street, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2024-05-25
    Officer
    2013-08-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-07-04 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    VITAL LIFE DISTRIBUTION LIMITED
    14267198
    Mahre Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    VITAL LIFE NUTRACEUTICALS LTD
    12526179
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,435 GBP2023-03-31
    Person with significant control
    2020-09-07 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    YOUR GREEN ENERGY COMPANY LTD
    08585968
    Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    186,636 GBP2023-05-28
    Person with significant control
    2017-07-04 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    CAVITY WALL INSULATION LAWYERS LIMITED
    10191631
    First Floor, Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    284,635 GBP2023-05-28
    Officer
    2017-01-04 ~ 2017-07-26
    IIF 5 - Director → ME
    2016-10-10 ~ 2016-10-25
    IIF 7 - Director → ME
  • 2
    CHANCERY MEDICAL ASSOCIATES LIMITED
    04090325
    Hkm Harlow Khandia Mistry, (accountancy) The Old Mill, 9 Soar Lane, Leicester
    Liquidation Corporate
    Officer
    2000-10-16 ~ 2005-12-16
    IIF 41 - Director → ME
    2000-10-16 ~ 2005-12-16
    IIF 43 - Secretary → ME
  • 3
    ECO SERV SURVEYORS LIMITED - now
    ECO SERV SURVEYS LIMITED
    - 2018-01-11 10190389
    C/o Small Business Rescue Ltd 56, Leman Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    365,169 GBP2023-05-30
    Officer
    2016-10-03 ~ 2017-07-26
    IIF 6 - Director → ME
  • 4
    INDUSTRIAL CLAIMS ASSESSORS LTD.
    04348082
    The Old Mill, 9 Soar Lane, Leicester, Leicestershire
    Liquidation Corporate (1 parent)
    Officer
    2002-01-07 ~ 2005-12-16
    IIF 40 - Director → ME
  • 5
    LAWMIST NORDIC LIMITED
    04029199
    Hkm Harlow Khandia Mistry, (accountancy) The Old Mill, 9 Soar Lane, Leicester Leicestershire
    Liquidation Corporate
    Officer
    2002-03-22 ~ 2005-12-16
    IIF 42 - Director → ME
    2002-03-22 ~ 2005-12-16
    IIF 44 - Secretary → ME
  • 6
    LEGAL SCRIBES TRANSLATION LTD
    11809770
    Station House Station Road, Whalley, Clitheroe, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-06 ~ 2020-02-06
    IIF 18 - Director → ME
    Person with significant control
    2019-02-06 ~ 2020-01-01
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    PEARL TRAVEL LTD - now
    UMMAH TRAVEL & TOURS LIMITED
    - 2016-01-07 08992268
    Jans Business Centre, Higher Audley Street, Blackburn, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-11 ~ 2014-05-26
    IIF 17 - Director → ME
  • 8
    PHILIP HODGSON & CO LTD
    11837003
    21a City West Business Park St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,705 GBP2024-03-31
    Officer
    2023-02-01 ~ 2023-06-13
    IIF 12 - Director → ME
  • 9
    SYNTAX ENERGY MANAGEMENT LTD
    14863107
    The Ciba Building, 146 Hagley Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-11 ~ 2024-05-14
    IIF 14 - Director → ME
    Person with significant control
    2023-05-11 ~ 2024-05-14
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors 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.