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

Mr Shane Praful Hindocha

    Related profiles found in government register
  • Mr Shane Praful Hindocha
    British born in October 1982

    Resident in England

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

      IIF 1
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 2
  • Mr Shane Hindocha
    British born in October 1982

    Resident in England

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

      IIF 3
    • 78-80 St John Street, London, EC1M 4EG, England

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

      IIF 5 IIF 6
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 7 IIF 8
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
    • 8, Sherwood Road, Welling, DA16 2SJ, England

      IIF 10 IIF 11
  • Mr Shane Hindocha
    English born in October 1982

    Resident in England

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

      IIF 12
    • 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 13
  • Mr Shane Praful Hindocha
    British born in October 1982

    Resident in United Kingdom

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

      IIF 14
  • Shane Praful Hindocha
    British born in October 1982

    Resident in United Kingdom

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

      IIF 15
  • Mr Shane Hindocha
    British born in October 1982

    Resident in United Kingdom

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

      IIF 16
    • 78, St John Street, Farringdon, London, EC1M 4EG, England

      IIF 17 IIF 18
    • 78-80, St John Street, London, Lnd, EC1M 4EG, England

      IIF 19
    • Flat 92, Overstrand Mansions, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 20
  • Shane Hindocha
    British born in October 1982

    Resident in United Kingdom

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

      IIF 21
  • Hindocha, Shane
    British born in October 1982

    Resident in England

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

      IIF 22 IIF 23
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 24 IIF 25
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 26
    • 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 27 IIF 28
  • Hindocha, Shane
    British business consultant born in October 1982

    Resident in England

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

      IIF 29
  • Hindocha, Shane
    British consultant born in October 1982

    Resident in England

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

      IIF 30
  • Hindocha, Shane
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sherwood Road, Welling, Kent, DA16 2SJ, England

      IIF 31
  • Hindocha, Shane
    British none born in October 1982

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 33
  • Hindocha, Shane
    British born in October 1982

    Resident in United Kingdom

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

      IIF 34
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 35
    • 78-80 St John Street, London, EC1M 4EG, England

      IIF 36
    • 78-80, St John Street, London, Lnd, EC1M 4EG, England

      IIF 37
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 38
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 39
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 40
  • Hindocha, Shane
    British director born in October 1982

    Resident in United Kingdom

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

      IIF 41
    • 4th Floor 78 St John Street, London, EC1M 4EG, England

      IIF 42
    • 92, Prince Of Wales Drive, London, SW11 4EU, England

      IIF 43
    • 8 Sherwood Road, Welling, DA16 2SJ, England

      IIF 44
  • Hindocha, Shane
    British managing director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, St John Street, Farringdon, London, EC1M 4EG, England

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