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 company director born in December 1983

    Resident in England

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

      IIF 1
    • 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 2
  • 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 3
  • Motah, Hamlesh Kumar Singh, Lord
    British none born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • 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 14
  • 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 15
  • 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 16
    • 78, Queens Road, Watford, WD17 2LA, England

      IIF 17
    • Suite 152, 186 St.albans Road, Watford, WD24 4AS, England

      IIF 18 IIF 19 IIF 20
  • 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 21
    • Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 22
  • 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 23
  • 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 24
  • 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 25
  • 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 26
  • 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 27
  • 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 28
  • Mr Hamlesh Motah
    British born in December 1983

    Resident in England

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

      IIF 29
  • 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 30
    • 22 Pond House, Lady Aylesford Avenue, Stanmore, HA7 4FQ, England

      IIF 31
  • Motah, Hamleshkumarsingh, Lord

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

      IIF 32
  • 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 33
child relation
Offspring entities and appointments 23
  • 1
    AMSANO LTD
    - now 09810819
    AMSANO HOLDINGS LTD
    - 2019-08-22 09810819
    Suite 152, 186 St. Albans Road, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2015-10-06 ~ 2024-01-29
    IIF 11 - Director → ME
    Person with significant control
    2016-10-05 ~ 2023-08-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    AQB LTD
    13470300
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2021-06-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2021-06-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 3
    CYA PRODUCTIONS LTD - now
    REVIVAL DISTRIBUTION LTD
    - 2023-11-06 13825860
    REVIVAL MANAGEMENT LTD
    - 2023-02-06 13825860
    22 Pond House Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-04 ~ 2023-11-06
    IIF 28 - Director → ME
    Person with significant control
    2022-01-04 ~ 2023-11-06
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 4
    FLX TECHNOLOGIES LTD
    - now 09341967
    MOVING ON FORWARD IN BUSINESS LIMITED
    - 2015-10-05 09341967 08248988, 08787071, 08781088
    78 Queens Road, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,354 GBP2016-12-31
    Officer
    2015-09-17 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-11-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    GOGO SERVICES LTD
    10407929
    Office 10, Unit 6 Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-10-03 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Has significant influence or control OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HEMEL HEMPSTEAD IT SUPPORT LTD
    07492280
    G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-13 ~ 2011-12-01
    IIF 15 - Director → ME
  • 7
    HKECAP LTD
    07746082
    G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 8 - Director → ME
  • 8
    INVOICEABLE LTD
    08136175
    Suite 147 155 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-10 ~ dissolved
    IIF 10 - Director → ME
  • 9
    MOTAH LTD
    - now 06937766
    BOMBAY LOUNGE LIMITED
    - 2012-08-21 06937766
    Suite 147 155 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-05 ~ dissolved
    IIF 25 - Director → ME
  • 10
    NORILO LTD
    - now 09342017
    REACH FOR BUSINESS LIMITED
    - 2015-09-18 09342017 09183284, 07493204, 09894165
    4385, 09342017 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -4,133 GBP2022-01-07
    Officer
    2015-09-08 ~ 2024-02-29
    IIF 12 - Director → ME
    Person with significant control
    2016-11-13 ~ 2024-01-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    NXEQ LTD
    08737925
    Suite 14 Unit 6 Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 6 - Director → ME
    2013-10-17 ~ dissolved
    IIF 32 - Secretary → ME
  • 12
    ONDEMAND IT SERVICES LIMITED
    07166824
    19 Robjohn's Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 23 - Director → ME
  • 13
    PENTBOROUGH LIMITED
    08151769
    Suite 152, 186 St. Albans Road, Watford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    2014-05-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    PERITUS CAPITAL HOLDINGS LTD
    07886716
    Suite 147 155 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-19 ~ dissolved
    IIF 9 - Director → ME
  • 15
    PERITUSVENTURES LTD
    07064894
    25 Hill Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    2009-11-03 ~ dissolved
    IIF 24 - Director → ME
  • 16
    QGKO LIMITED
    07352328
    Hamlesh Motah, G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-20 ~ 2011-10-31
    IIF 3 - Director → ME
  • 17
    REVIVAL SKINCARE LTD
    14135738
    313-315 Caledonian Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,229 GBP2024-05-31
    Officer
    2022-05-27 ~ 2023-06-11
    IIF 27 - Director → ME
    Person with significant control
    2022-05-27 ~ 2023-06-11
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 18
    SPACETEL MANAGED SERVICES LIMITED
    - now 07023266
    PORT TRUST MANAGEMENT LIMITED - 2015-01-12
    Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    101 GBP2024-09-30
    Officer
    2015-01-14 ~ 2015-09-06
    IIF 2 - Director → ME
  • 19
    TENACITY HOSTED SERVICES LTD
    08572968
    Unit 6 Blueprint Commercial, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 4 - Director → ME
  • 20
    U46 LTD
    - now 07850478
    HOSTED EXCHANGE LTD
    - 2013-03-04 07850478
    82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,181 GBP2023-12-06
    Officer
    2011-11-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-11-16 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    UNITCOLO LTD
    07895813
    Peritus Capital Holdings Ltd, Suite 147 155 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-01-03 ~ dissolved
    IIF 7 - Director → ME
  • 22
    VENUEME LTD
    10149318
    Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 22 - Director → ME
  • 23
    ZOVO LTD
    07510188
    G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-31 ~ dissolved
    IIF 5 - 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.