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, Hamleshkumarsingh, Lord

    Related profiles found in government register
  • Motah, Hamleshkumarsingh, Lord
    British company director born in December 1983

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, WD24 4JP, England

      IIF 2
  • Motah, Hamleshkumarsingh, Lord
    British director born in December 1983

    Resident in United Kingdom

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

      IIF 3
  • Motah, Hamleshkumarsingh, Lord
    British none born in December 1983

    Resident in United Kingdom

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

      IIF 4
  • Motah, Hamlesh Kumar Singh, Lord
    British none born in December 1983

    Resident in United Kingdom

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

      IIF 5
  • Lord Hamleshkumarsingh Motah
    British born in December 1983

    Resident in United Kingdom

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

      IIF 6
  • Motah, Hamleshkumarsingh, Lord
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Motah, Hamlesh Kumar Singh, Lord
    British company director born in December 1983

    Resident in England

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

      IIF 11
    • icon of address 46, West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB

      IIF 12
  • Motah, Hamlesh Kumar Singh, Lord
    British director born in December 1983

    Resident in England

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

      IIF 13
  • 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 England

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

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

      IIF 22
    • icon of address 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
    • icon of address Suite 147, 155 Minories, London, EC3N 1AD, England

      IIF 26
  • Motah, Hamlesh
    British company director born in December 1983

    Resident in England

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

      IIF 27
    • icon of address Suite 152, 186 St. Albans Road, Watford, WD24 4AS, England

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

    Resident in England

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

      IIF 29
  • Motah, Hamleshkumarsingh, Lord

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

      IIF 31
  • Hamlesh Motah
    British born in December 1983

    Resident in England

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

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

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    MOVING ON FORWARD IN BUSINESS LIMITED - 2015-10-05
    icon of address 78 Queens Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,354 GBP2016-12-31
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 10, Unit 6 Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-03 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-03 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 18 - Director → ME
  • 5
    icon of address Suite 147 155 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 20 - Director → ME
  • 6
    MOTAH LTD
    - now
    BOMBAY LOUNGE LIMITED - 2012-08-21
    icon of address Suite 147 155 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 26 - Director → ME
  • 7
    icon of address Suite 14 Unit 6 Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 30 - Secretary → ME
  • 8
    icon of address 19 Robjohn's Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 3 - Director → ME
  • 9
    icon of address Suite 152, 186 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 147 155 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 19 - Director → ME
  • 11
    icon of address 25 Hill Street, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-03 ~ dissolved
    IIF 4 - Director → ME
  • 12
    icon of address Unit 6 Blueprint Commercial, Imperial Way, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 14 - Director → ME
  • 13
    U46 LTD
    - now
    HOSTED EXCHANGE LTD - 2013-03-04
    icon of address 82a James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,181 GBP2023-12-06
    Officer
    icon of calendar 2011-11-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Peritus Capital Holdings Ltd, Suite 147 155 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-03 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Unit 6, Blueprint Commercial, Imperial Way, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-27 ~ dissolved
    IIF 2 - Director → ME
  • 16
    icon of address G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-31 ~ dissolved
    IIF 15 - Director → ME
Ceased 7
  • 1
    AMSANO HOLDINGS LTD - 2019-08-22
    icon of address Suite 152, 186 St. Albans Road, Watford, England
    Active Corporate
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2024-01-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ 2023-08-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 2
    REVIVAL MANAGEMENT LTD - 2023-02-06
    REVIVAL DISTRIBUTION LTD - 2023-11-06
    icon of address 22 Pond House Lady Aylesford Avenue, Stanmore, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2022-01-04 ~ 2023-11-06
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ 2023-11-06
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2011-01-13 ~ 2011-12-01
    IIF 5 - Director → ME
  • 4
    REACH FOR BUSINESS LIMITED - 2015-09-18
    icon of address 4385, 09342017 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    -4,133 GBP2022-01-07
    Officer
    icon of calendar 2015-09-08 ~ 2024-02-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-13 ~ 2024-01-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Hamlesh Motah, G22 Qgko Perituscapital, 39 Mark Road, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-08-20 ~ 2011-10-31
    IIF 13 - Director → ME
  • 6
    icon of address 313-315 Caledonian Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,229 GBP2024-05-31
    Officer
    icon of calendar 2022-05-27 ~ 2023-06-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Dr. Srinivas Venkatesh, 790 Uxbridge Road, Hayes, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    101 GBP2024-09-30
    Officer
    icon of calendar 2015-01-14 ~ 2015-09-06
    IIF 12 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.