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

Jaafri, Ali Azam

    Related profiles found in government register
  • Jaafri, Ali Azam
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jaafri, Ali Azam
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Beckett Road, Doncaster, DN2 4AD, England

      IIF 5
    • icon of address Unit D The Dyeworks, Albert Street, Lockwood, Huddersfield, West Yorkshire, HD1 3RE, England

      IIF 6
    • icon of address Halifax House, 30-34 George Street, Hull, HU1 3AJ, United Kingdom

      IIF 7
    • icon of address 4, Lascelles Terrace, Leeds, West Yorkshire, LS8 5PN, England

      IIF 8
  • Jaafri, Ali Azam
    British none born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nustone Office 7 Spaces, The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 9
  • Mr Ali Azam Jaafri
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Beckett Road, Doncaster, DN2 4AD, England

      IIF 10 IIF 11 IIF 12
    • icon of address 22, Lock Keepers Court, Hull, HU9 1QH, United Kingdom

      IIF 14 IIF 15
    • icon of address 22, Lock Keepers Court, Victoria Dock, Hull, East Yorkshire, HU9 1QH, United Kingdom

      IIF 16
    • icon of address 4, Lascelles Terrace, Leeds, West Yorkshire, LS8 5PN, England

      IIF 17
  • Mr Ali Azam Jaafri
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Becket Road, Doncaster, DN2 4AD, United Kingdom

      IIF 18
    • icon of address Nustone Office 7 Spaces, The Maylands Building, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TG, England

      IIF 19
    • icon of address Unit D The Dyeworks, Albert Street, Lockwood, Huddersfield, West Yorkshire, HD1 3RE, England

      IIF 20
    • icon of address Halifax House, 30-34 George Street, Hull, HU1 3AJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    COOKIE CHAMPS UK LTD - 2025-04-23
    icon of address S B C House, Restmor Way, Wallington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 2
    OUTDOOR LIVING DIRECT LIMITED - 2009-05-13
    icon of address 4 Lascelles Terrace, Leeds, West Yorkshire, England
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    URBAN GENIUS LIMITED - 2005-11-08
    TRU SPACE HOMES LIMITED - 2016-12-19
    URBAN 247 LIMITED - 2007-03-27
    NEXT GENERATION DRINKS LIMITED - 2004-03-05
    IN-LINE PROPERTY INVESTMENT & DEVELOPMENT LIMITED - 2004-09-20
    ONE - 1 DEVELOPMENTS LIMITED - 2005-11-01
    icon of address 39 Beckett Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -256,750 GBP2025-02-28
    Officer
    icon of calendar 2003-02-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    TRU SPACE LIMITED - 2016-12-19
    icon of address 39 Beckett Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,626 GBP2025-01-31
    Officer
    icon of calendar 2007-01-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 39 Beckett Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -215,955 GBP2024-12-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 6
    GRAFTISM RETAIL LTD. - 2023-08-22
    GRAFTISM LTD - 2022-02-21
    GRAFTISM (AMAZON) LTD. - 2023-03-03
    PROTEIN PUDS LTD - 2018-06-19
    icon of address 39 Beckett Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,414 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    MEAT AND FRIES LIMITED - 2017-07-19
    icon of address 39 Beckett Road, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,283 GBP2024-06-30
    Officer
    icon of calendar 2014-09-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Unit 10 Beech Court, Hurst, Reading, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-09-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    OUTDOOR LIVING DIRECT LIMITED - 2009-05-13
    icon of address 4 Lascelles Terrace, Leeds, West Yorkshire, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2008-10-16 ~ 2016-01-15
    IIF 8 - Director → ME
  • 3
    FOODERY FIT LIMITED - 2018-07-23
    icon of address 26 Harrowden Harrowden, Bradville, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    382 GBP2018-11-30
    Officer
    icon of calendar 2017-06-14 ~ 2018-10-26
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2018-10-26
    IIF 21 - Has significant influence or control OE
  • 4
    TRASHED PEOPLE LIMITED - 2004-03-05
    IN-LINE GLOBAL TRADING LIMITED - 2004-08-06
    STONE-INN LIMITED - 2005-03-14
    STONE IT LIMITED - 2007-01-22
    icon of address Sussex Innovation Centre, Science Park Square, Brighton, East Sussex
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,973,694 GBP2024-03-31
    Officer
    icon of calendar 2002-05-16 ~ 2020-07-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-07-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit D The Dyeworks Albert Street, Lockwood, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ 2023-09-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ 2023-09-12
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 12 Stapleford Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,009 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-03-20
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    GRAFTISM RETAIL LTD. - 2023-08-22
    GRAFTISM LTD - 2022-02-21
    GRAFTISM (AMAZON) LTD. - 2023-03-03
    PROTEIN PUDS LTD - 2018-06-19
    icon of address 39 Beckett Road, Doncaster, England
    Active Corporate (2 parents)
    Equity (Company account)
    -77,414 GBP2024-03-31
    Officer
    icon of calendar 2015-03-06 ~ 2022-02-18
    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 12 November 2025 and licensed under the Open Government Licence v3.0.