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

Motah, Hamlesh Kumar Singh, Lord

    Related profiles found in government register
  • Motah, Hamlesh Kumar Singh, Lord
    British none born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G22, Qgko, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP27DN, United Kingdom

      IIF 1
  • Motah, Hamleshkumarsingh, Lord
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 2
    • Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 3
  • Motah, Hamleshkumarsingh, Lord
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd, Floor, 145-157 St John Street, London, EC1V 4PY, England

      IIF 4
  • Motah, Hamleshkumarsingh, Lord
    British none born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 158, 8 Shepherd Market, Mayfair, London, W1J 7JY, England

      IIF 5
  • Motah, Hamlesh Kumar Singh, Lord
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 147, 155 Minories, London, EC3N 1AD, England

      IIF 6
    • 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 7
  • Motah, Hamlesh Kumar Singh, Lord
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 147, 155 Minories, London, EC3N 1AD, United Kingdom

      IIF 8
  • Motah, Hamlesh Kumar Singh, Lord
    British none born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Lord Hamleshkumarsingh Motah
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10, Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 16
  • Motah, Hamleshkumarsingh, Lord
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Motah, Hamleshkumarsingh, Lord
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 152, 186 St.albans Road, Watford, WD24 4AS, England

      IIF 20
  • Lord Hamleshkumarsingh Motah
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 09342017 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 78, Queens Road, Watford, WD17 2LA, England

      IIF 22
    • Suite 152, 186 St.albans Road, Watford, WD24 4AS, England

      IIF 23 IIF 24 IIF 25
  • Motah, Lord Hamleshkumarsingh
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 147, 155 Minories, London, EC3N 1AD, England

      IIF 26
  • Motah, Hamlesh
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 152, 186 St. Albans Road, Watford, WD24 4AS, England

      IIF 27
  • Motah, Hamlesh
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Grove Lodge, 287 Regents Park Road, Finchley, N3 3JY, United Kingdom

      IIF 28
  • Motah, Hamlesh
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 22 Pond House, Lady Aylesford Avenue, Stanmore, HA7 4FQ, England

      IIF 29
  • Motah, Hamleshkumarsingh, Lord

    Registered addresses and corresponding companies
    • Suite 147, 155 Minories, London, EC3N 1AD, United Kingdom

      IIF 30
  • Mr Hamlesh Motah
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2d, Northern Road, Aylesbury, HP19 9QU, England

      IIF 31
  • Hamlesh Motah
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, Grove Lodge, 287 Regents Park Road, Finchley, N3 3JY, United Kingdom

      IIF 32
    • 22 Pond House, Lady Aylesford Avenue, Stanmore, HA7 4FQ, England

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    MOVING ON FORWARD IN BUSINESS LIMITED - 2015-10-05
    78 Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,354 GBP2016-12-31
    Officer
    2015-09-17 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    Office 10, Unit 6 Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 13 - Director → ME
  • 5
    Suite 147 155 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 15 - Director → ME
  • 6
    MOTAH LTD
    - now
    BOMBAY LOUNGE LIMITED - 2012-08-21
    Suite 147 155 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 7
    Suite 14 Unit 6 Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 11 - Director → ME
    2013-10-17 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    19 Robjohn's Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 4 - Director → ME
  • 9
    Suite 152, 186 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2014-05-21 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    Suite 147 155 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 14 - Director → ME
  • 11
    25 Hill Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 5 - Director → ME
  • 12
    Unit 6 Blueprint Commercial, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 9 - Director → ME
  • 13
    U46 LTD
    - now
    HOSTED EXCHANGE LTD - 2013-03-04
    82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,181 GBP2023-12-06
    Officer
    2011-11-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    Peritus Capital Holdings Ltd, Suite 147 155 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 12 - Director → ME
  • 15
    Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 3 - Director → ME
  • 16
    G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 10 - Director → ME
Ceased 7
  • 1
    AMSANO HOLDINGS LTD - 2019-08-22
    Suite 152, 186 St. Albans Road, Watford, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2015-10-06 ~ 2024-01-29
    IIF 17 - Director → ME
    Person with significant control
    2016-10-05 ~ 2023-08-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    REVIVAL DISTRIBUTION LTD - 2023-11-06
    REVIVAL MANAGEMENT LTD - 2023-02-06
    22 Pond House Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ 2023-11-06
    IIF 29 - Director → ME
    Person with significant control
    2022-01-04 ~ 2023-11-06
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate
    Officer
    2011-01-13 ~ 2011-12-01
    IIF 1 - Director → ME
  • 4
    REACH FOR BUSINESS LIMITED - 2015-09-18
    4385, 09342017 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -4,133 GBP2022-01-07
    Officer
    2015-09-08 ~ 2024-02-29
    IIF 18 - Director → ME
    Person with significant control
    2016-11-13 ~ 2024-01-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    Hamlesh Motah, G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate
    Officer
    2010-08-20 ~ 2011-10-31
    IIF 8 - Director → ME
  • 6
    313-315 Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,229 GBP2024-05-31
    Officer
    2022-05-27 ~ 2023-06-11
    IIF 28 - Director → ME
    Person with significant control
    2022-05-27 ~ 2023-06-11
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    PORT TRUST MANAGEMENT LIMITED - 2015-01-12
    Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-09-30
    Officer
    2015-01-14 ~ 2015-09-06
    IIF 7 - Director → ME

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.