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

Ali, Seemab

    Related profiles found in government register
  • Ali, Seemab

    Registered addresses and corresponding companies
    • icon of address 127, Chartridge Lane, Chesham, Bucks, HP5 2SE, United Kingdom

      IIF 1
    • icon of address 127, Chartridge Lane, Chesham, HP5 2SE, United Kingdom

      IIF 2
    • icon of address Conspec House, Springfield Road, Chesham, Buckinghamshire, HP5 1PW, United Kingdom

      IIF 3 IIF 4
    • icon of address First Floor 1, Alexander Street, Chesham, HP5 3EG, United Kingdom

      IIF 5 IIF 6
    • icon of address 200, Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 7
    • icon of address 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 8
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 9
    • icon of address 226, Powder Mill Lane, Twickenham, Middlesex, TW2 6EJ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 7a, Market Street, Watford, WD18 0PD, United Kingdom

      IIF 13
  • Ali, Seemab
    British director

    Registered addresses and corresponding companies
    • icon of address 127 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE

      IIF 14
  • Ali, Seemab
    British secretary

    Registered addresses and corresponding companies
    • icon of address 127 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE

      IIF 15
  • Ali, Seemab
    British business executive born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor 1, Alexander Street, Chesham, HP5 3EG, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address 145-157, St. John Street, London, EC1V 4PW, England

      IIF 19
  • Ali, Seemab
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE

      IIF 20
  • Ali, Seemab
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Chartridge Lane, Chesham, Buckinghamshire, HP5 2SE

      IIF 21 IIF 22
    • icon of address 127, Chartridge Lane, Chesham, Bucks, HP5 2SE, United Kingdom

      IIF 23
    • icon of address 127, Chartridge Lane, Chesham, HP5 2SE, England

      IIF 24 IIF 25 IIF 26
    • icon of address 6 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, HP5 3EE, United Kingdom

      IIF 27
    • icon of address Conspec House, Springfield Road, Chesham, Buckinghamshire, HP5 1PW, United Kingdom

      IIF 28 IIF 29
    • icon of address 200, Aldersgate Street, London, EC1A 4HD, United Kingdom

      IIF 30
    • icon of address 34, New House, 67-68 Hatton Garden, London, EC1N 8JY, United Kingdom

      IIF 31
    • icon of address 34 New House, Hatton Garden, London, EC1N 8JY, England

      IIF 32
    • icon of address 226, Powder Mill Lane, Twickenham, Middlesex, TW2 6EJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 7a, Market Street, Watford, WD18 0PD, United Kingdom

      IIF 36
  • Ali, Seemab
    British entrep born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Chartridge Lane, Chesham, HP5 2SE, United Kingdom

      IIF 37
  • Ali, Seemab
    British entrepreneur born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 38
  • Mr Seemab Ali
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Chartridge Lane, Chesham, HP5 2SE, England

      IIF 39 IIF 40 IIF 41
    • icon of address 127, Chartridge Lane, Chesham, HP5 2SE, United Kingdom

      IIF 42
    • icon of address 6 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, HP5 3EE, United Kingdom

      IIF 43
    • icon of address First Floor 1, Alexander Street, Chesham, HP5 3EG, United Kingdom

      IIF 44
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 45
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, United Kingdom

      IIF 46
  • Chaudhry, Samab Ali, Mr.
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Chartridge Lane, Chesham, HP5 2SE, England

      IIF 47
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 48
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 49
  • Mr. Samab Ali Chaudhry
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Chartridge Lane, Chesham, HP5 2SE, England

      IIF 50
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 51
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Conspec House, Springfield Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-04-13 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    icon of address 226 Powder Mill Lane, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-04-13 ~ dissolved
    IIF 10 - Secretary → ME
  • 3
    icon of address 226 Powder Mill Lane, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2011-04-13 ~ dissolved
    IIF 11 - Secretary → ME
  • 4
    icon of address 226 Powder Mill Lane, Twickenham, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-04-13 ~ dissolved
    IIF 12 - Secretary → ME
  • 5
    icon of address 127 Chartridge Lane, Chesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-05 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2021-01-05 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-05 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    LETS WORK ACCIDENT CLAIMS LTD - 2010-12-31
    AXESS CLAIMS LIMITED - 2011-12-07
    RAPID ACCIDENT CLAIMS LTD - 2010-03-29
    icon of address Ahmed & Co, 148 Forest Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-09 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 127 Chartridge Lane, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 127 Chartridge Lane, Chesham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 127 Chartridge Lane, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-22 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address 6 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Right to appoint or remove directors as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Conspec House, Springfield Road, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2011-07-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 14
    LETS WORK RECRUITMENT LTD - 2024-02-24
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,816 GBP2024-09-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 127 Chartridge Lane, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 34 New House Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2016-01-26 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 11
  • 1
    PAPER & DATA LIMITED - 2009-12-09
    icon of address 4 Five Acres, Chesham, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-26 ~ 2008-05-01
    IIF 15 - Secretary → ME
  • 2
    icon of address 7a Market Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-22 ~ 2012-05-01
    IIF 36 - Director → ME
    icon of calendar 2010-11-22 ~ 2012-05-01
    IIF 13 - Secretary → ME
  • 3
    icon of address 10 Great Russell Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2013-03-11
    IIF 23 - Director → ME
    icon of calendar 2012-10-11 ~ 2013-03-11
    IIF 1 - Secretary → ME
  • 4
    icon of address 34 New House, 67-68 Hatton Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2014-04-04
    IIF 31 - Director → ME
    icon of calendar 2013-07-01 ~ 2014-04-04
    IIF 8 - Secretary → ME
  • 5
    icon of address First Floor 1a, Alexander Street, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-26 ~ 2019-10-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ 2019-10-23
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 6 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ 2017-12-08
    IIF 17 - Director → ME
    icon of calendar 2017-11-03 ~ 2017-12-08
    IIF 6 - Secretary → ME
  • 7
    icon of address 6 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ 2017-12-08
    IIF 16 - Director → ME
  • 8
    icon of address 145-157 St. John Street, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-11-25 ~ 2014-03-21
    IIF 19 - Director → ME
    icon of calendar 2006-10-19 ~ 2012-04-05
    IIF 21 - Director → ME
    icon of calendar 2006-10-19 ~ 2008-01-14
    IIF 14 - Secretary → ME
  • 9
    icon of address 6 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2018-10-20
    IIF 18 - Director → ME
    icon of calendar 2018-05-14 ~ 2018-10-20
    IIF 5 - Secretary → ME
  • 10
    icon of address 200 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-08 ~ 2013-03-11
    IIF 30 - Director → ME
    icon of calendar 2011-06-08 ~ 2013-03-11
    IIF 7 - Secretary → ME
  • 11
    icon of address 7a Market Street, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2014-04-01
    IIF 20 - 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.