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

Hindocha, Shane

    Related profiles found in government register
  • Hindocha, Shane
    British business consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 1
    • icon of address 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 2
  • Hindocha, Shane
    British consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 3
  • Hindocha, Shane
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 4
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 5 IIF 6
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 7
    • icon of address 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 8
    • icon of address 8, Sherwood Road, Welling, Kent, DA16 2SJ, England

      IIF 9
  • Hindocha, Shane
    British none born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP, U.k.

      IIF 10
  • Hindocha, Shane
    British property consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 11
  • Hindocha, Shane
    British company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78-80 St John Street, London, EC1M 4EG, England

      IIF 12
  • Hindocha, Shane
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 329, Ley Street, Ilford, Essex, IG14AA, United Kingdom

      IIF 13
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 14
    • icon of address 4th Floor 78 St John Street, London, EC1M 4EG, England

      IIF 15
    • icon of address 78-80, St John Street, London, Lnd, EC1M 4EG, England

      IIF 16
    • icon of address 92, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 17
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 18
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 19
    • icon of address 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 20
  • Hindocha, Shane
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, St Johns St, Farringdon, London, EC1M 4EG, England

      IIF 21
    • icon of address 78, St John Street, Farringdon, London, EC1M 4EG, England

      IIF 22 IIF 23
  • Hindocha, Shane
    British property investor born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 24
  • Mr Shane Hindocha
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09322967 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
    • icon of address 78-80 St John Street, London, EC1M 4EG, England

      IIF 26
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 27 IIF 28
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 29 IIF 30
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 31
    • icon of address 8, Sherwood Road, Welling, DA16 2SJ, England

      IIF 32 IIF 33
  • Hindocha, Shane Praful
    British director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 34
  • Mr Shane Hindocha
    English born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor 78 St John Street, London, EC1M 4EG, England

      IIF 35
    • icon of address 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 36
  • Mr Shane Praful Hindocha
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 37
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 38
  • Shane Hindocha
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 39
  • Mr Shane Hindocha
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78 - 80, St Jogns St, Farringdon, London, EC1M 4EG, England

      IIF 40
    • icon of address 78, St John Street, Farringdon, London, EC1M 4EG, England

      IIF 41 IIF 42
    • icon of address 78-80, St John Street, London, Lnd, EC1M 4EG, England

      IIF 43
    • icon of address Flat 92, Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 44
  • Shane Praful Hindocha
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 45
  • Mr Shane Praful Hindocha
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 46
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,346 GBP2023-12-31
    Officer
    icon of calendar 2016-12-29 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-29 ~ now
    IIF 33 - Has significant influence or controlOE
  • 2
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    191 GBP2024-07-31
    Officer
    icon of calendar 2016-07-20 ~ now
    IIF 5 - Director → ME
  • 3
    icon of address 4385, 12323932 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-11-30
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address 4385, 12133624 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6,460 GBP2020-08-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    ART RELO LIMITED - 2021-07-20
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -779 GBP2024-11-30
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 78-80 St John Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -912 GBP2023-11-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 26 - Has significant influence or controlOE
  • 7
    icon of address 4385, 12388589 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    40 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4385, 12321265 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2019-11-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2023-11-30
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    OAK STRONG DEVEOPMENTS LIMITED - 2013-02-11
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,956 GBP2024-02-29
    Officer
    icon of calendar 2014-06-18 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,590 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-15 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,743 GBP2024-08-31
    Officer
    icon of calendar 2016-02-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 4385, 09322967 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -14,267 GBP2023-11-30
    Officer
    icon of calendar 2014-11-21 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SSR VENTURE CAPITAL LIMITED - 2017-03-17
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,432 GBP2024-04-30
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    36 GBP2021-09-30
    Officer
    icon of calendar 2017-09-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 19
    icon of address Kemp House, 152 - 160 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,021 GBP2024-02-29
    Officer
    icon of calendar 2014-02-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ now
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address Kemp House, City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,847 GBP2024-11-30
    Officer
    icon of calendar 2016-11-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    VITTA PROPERTY MANAGEMENT LIMITED - 2015-04-13
    icon of address 3rd Floor, 1, Creed Court, 5 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-24 ~ dissolved
    IIF 3 - Director → ME
Ceased 6
  • 1
    CAULDON CAPITAL LIMITED - 2019-09-13
    icon of address 78-80 St. John Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2017-06-12 ~ 2017-07-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-07-01
    IIF 36 - Has significant influence or control OE
  • 2
    YPC LAND AND NEW HOMES LIMITED - 2013-08-12
    CASTLEREACH ESTATE AGENTS LIMITED - 2020-07-10
    icon of address Ground Floor Marlborough House, 298 Regents Park Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,689,808 GBP2024-12-31
    Officer
    icon of calendar 2012-03-01 ~ 2012-05-01
    IIF 9 - Director → ME
  • 3
    OFF PLAN RESIDENTIAL LTD - 2021-09-10
    GFF MEDICAL GROUP LTD - 2021-08-09
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-09-12 ~ 2022-09-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2022-09-11
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    OAK STRONG DEVEOPMENTS LIMITED - 2013-02-11
    icon of address Kemp House, 152-160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,956 GBP2024-02-29
    Officer
    icon of calendar 2013-02-06 ~ 2013-02-08
    IIF 13 - Director → ME
  • 5
    icon of address Kemp House, City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,743 GBP2024-08-31
    Officer
    icon of calendar 2010-08-02 ~ 2011-07-01
    IIF 10 - Director → ME
  • 6
    icon of address 78-80 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2017-12-31
    Officer
    icon of calendar 2016-03-30 ~ 2016-12-01
    IIF 2 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.